Entity Name: | CONTRACT CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTRACT CONSTRUCTION GROUP, 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: | 21 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 2001 (23 years ago) |
Document Number: | J10130 |
FEI/EIN Number |
592719829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 FLOYD RD., TAMPA, FL, 33618 |
Mail Address: | 3903 FLOYD RD., TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BESNIER, TERRY | President | 3903 FLOYD RD., TAMPA, FL, 33618 |
BESNIER, TERRY | Treasurer | 3903 FLOYD RD., TAMPA, FL, 33618 |
BESNIER, LINDA | Vice President | 3903 FLOYD RD., TAMPA, FL, 33618 |
BESNIER, LINDA | Secretary | 3903 FLOYD RD., TAMPA, FL, 33618 |
BESNIER, TERRY | Agent | 3903 FLOYD RD., TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-26 | 3903 FLOYD RD., TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 3903 FLOYD RD., TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-25 | 3903 FLOYD RD., TAMPA, FL 33618 | - |
REINSTATEMENT | 2001-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State