Entity Name: | FEDERAL CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jul 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F04000004138 |
FEI/EIN Number |
731302937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 N E 36TH ST, SUITE C, OKLAHOMA CITY, OK, 73111 |
Mail Address: | P.O. BOX 60646, OKLAHOMA CITY, OK, 73146 |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
COOLEY ROBERT | Treasurer | P.O. BOX 60646, OKLAHOMA CITY, OK, 73146 |
LYNNE ANNE BAKER | Director | 13626 ORCHARD GATE, POWAY, CA, 92064 |
COOLEY ROBERT | President | P.O. BOX 60646, OKLAHOMA CITY, OK, 73146 |
COOLEY ROBERT | Director | P.O. BOX 60646, OKLAHOMA CITY, OK, 73146 |
COOLEY C.L. | Vice President | P.O. BOX 60646, OKLAHOMA CITY, OK, 73146 |
COOLEY C.L. | Secretary | P.O. BOX 60646, OKLAHOMA CITY, OK, 73146 |
COOLEY C.L. | Director | P.O. BOX 60646, OKLAHOMA CITY, OK, 73146 |
HOWARD MICHELLE | Director | 800 W. BOSTON ST., BROKEN ARROW, OK, 74112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2014-10-21 | FEDERAL CONSTRUCTORS, INC. | - |
REINSTATEMENT | 2013-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 1900 N E 36TH ST, SUITE C, OKLAHOMA CITY, OK 73111 | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
Name Change | 2014-10-21 |
ANNUAL REPORT | 2014-02-24 |
REINSTATEMENT | 2013-11-04 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State