Search icon

PICCADILLY CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

PICCADILLY 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: 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: 08 May 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J71768
FEI/EIN Number 592829941

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

Address: 1060 EDENS GATE CT, LONGWOOD, FL, 32750, US
Mail Address: 1060 EDENS GATE CT, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL, DARRYL Agent 1060 EDENS GATE COURT, LONGWOOD, FL, 32750
HILL, DARRYL C. President 1060 EDENS GATE CT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-05 1060 EDENS GATE COURT, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 1060 EDENS GATE CT, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2000-02-14 1060 EDENS GATE CT, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1988-08-19 HILL, DARRYL -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-06-14
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State