Search icon

RELIANT CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: RELIANT CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIANT CONTRACTORS, INC. 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: 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: 30 Nov 1982 (42 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G11674
FEI/EIN Number 592342417

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

Mail Address: 208 ADAMS ROAD, PACE, FL, 32571
Address: 3650 HWY 90, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRANIE, JAMES G. President 208 ADAMS RD., PACE, FL
MCCRANIE, JAMES G. Director 208 ADAMS RD., PACE, FL
MCCRANIE, NANCY E. Vice President 208 ADAMS RD, PACE, FL
MCCRANIE, NANCY E. Secretary 208 ADAMS RD, PACE, FL
MCCRANIE, NANCY E. Treasurer 208 ADAMS RD, PACE, FL
MCCRANIE, JAMES G. Agent 208 ADAMS RD., MILTON, FL, 32571
MCCRANIE B G Vice President 5677 NICKLAUS LANE, MILTON, FL, 32570
MCCRANIE B G Director 5677 NICKLAUS LANE, MILTON, FL, 32570
MCCRANIE J C Vice President 3903 ADAMS RD, PACE, FL, 32571
MCCRANIE J C Director 3903 ADAMS RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 3650 HWY 90, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 208 ADAMS RD., MILTON, FL 32571 -
CHANGE OF MAILING ADDRESS 1988-05-20 3650 HWY 90, PACE, FL 32571 -
REINSTATEMENT 1983-11-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000103258 TERMINATED 1000000078095 1996 1780 2002-03-28 2029-01-22 $ 51,254.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000341635 ACTIVE 1000000078095 1996 1780 2002-03-28 2029-01-28 $ 51,254.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State