Search icon

CORNELIUS CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: CORNELIUS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CORNELIUS CONSTRUCTION COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Feb 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H43865
FEI/EIN Number 59-2533907

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

Address: 241 ATLANTIC BLVD, SUITE 3, NEPTUNE BEACH, FL 32266
Mail Address: 241 ATLANTIC BLVD, SUITE 3, NEPTUNE BEACH, FL 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS, MARGARET S. Director 1549 OCEAN BOULEVARD, ATLANTIC BEACH, FL 32233
CORNELIUS, MARGARET S. President 1549 OCEAN BOULEVARD, ATLANTIC BEACH, FL 32233
DALE, HOWARD L. Agent 135 WEST BAY STREET, SUITE 200, JACKSONVILLE, FL 32202-0812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 241 ATLANTIC BLVD, SUITE 3, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 1994-05-01 241 ATLANTIC BLVD, SUITE 3, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-20 135 WEST BAY STREET, SUITE 200, JACKSONVILLE, FL 32202-0812 -
REGISTERED AGENT NAME CHANGED 1987-02-23 DALE, HOWARD L. -

Documents

Name Date
ANNUAL REPORT 1998-07-17
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State