EGC CONSTRUCTION CORPORATION - Florida Company Profile
Branch
Entity Name: | EGC CONSTRUCTION CORPORATION |
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: | 07 Aug 2015 (10 years ago) |
Branch of: | EGC CONSTRUCTION CORPORATION, KENTUCKY (Company Number 0114589) |
Date of dissolution: | 17 Jan 2025 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2025 (5 months ago) |
Document Number: | F15000003491 |
FEI/EIN Number |
610947016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 WEST 4TH ST., NEWPORT, KY, 41071 |
Mail Address: | 30 WEST 4TH ST., NEWPORT, KY, 41071 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Barney Matt | Secretary | 30 WEST 4TH ST., NEWPORT, KY, 41071 |
Simmons Robert | Vice President | 30 W. 4th St., Newport, KY, 41071 |
Kathman Joe | Vice President | 30 WEST 4TH ST., NEWPORT, KY, 41071 |
Cozart Kevin | Vice President | 30 W. 4th St., Newport, KY, 41071 |
Belanich Thomas | President | 30 WEST 4TH ST., NEWPORT, KY, 41071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-27 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2025-01-17 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
Reg. Agent Change | 2016-05-27 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State