Search icon

DRISCOLL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DRISCOLL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRISCOLL CONSTRUCTION, 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: 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: 04 Apr 1986 (39 years ago)
Document Number: J07599
FEI/EIN Number 592655776

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

Address: 6170 MULLIN STREET, JUPITER, FL, 33458, US
Mail Address: 6170 MULLIN STREET, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL THOMAS V PTSC 6170 MULLIN ST, JUPITER, FL, 33458
DRISCOLL THOMAS Agent 2151 S. ALTERNATE A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 6170 MULLIN STREET, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-03-21 6170 MULLIN STREET, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-03-21 DRISCOLL, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 2151 S. ALTERNATE A1A, SUITE 400, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-01
Reg. Agent Change 2019-03-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State