Search icon

FIRM CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: FIRM CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRM CONSTRUCTION COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 1994 (31 years ago)
Document Number: 690326
FEI/EIN Number 592116906

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 650 Northwoods Road, Seeley Lake, MT, 59868, US
Mail Address: PO Box 397, Seeley Lake, MT, 59868, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS, DANIEL J. President 650 Northwoods Road, Seeley Lake, MT, 59868
WOODS,LAUREL Vice President 650 Northwoods Road, Seeley Lake, MT, 59868
WOODS,LAUREL Secretary 650 Northwoods Road, Seeley Lake, MT, 59868
WOODS,LAUREL Treasurer 650 Northwoods Road, Seeley Lake, MT, 59868
WOODS, DANIEL J. Agent 213 W 20th Street, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 213 W 20th Street, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 650 Northwoods Road, Seeley Lake, MT 59868 -
CHANGE OF MAILING ADDRESS 2019-02-25 650 Northwoods Road, Seeley Lake, MT 59868 -
REINSTATEMENT 1994-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1985-05-03 WOODS, DANIEL J. -
REINSTATEMENT 1985-05-03 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106381494 0420600 1991-05-14 1200 CHARLES STREET, LONGWOOD, FL, 32750
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-17
Case Closed 1991-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-13
Abatement Due Date 1991-08-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-08-13
Abatement Due Date 1991-09-18
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-08-13
Abatement Due Date 1991-09-17
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State