Search icon

GREAT PINES CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: GREAT PINES CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT PINES CONSTRUCTION CO., 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: 13 Jul 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J82430
FEI/EIN Number 592792779

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

Address: 1399 PRIMROSE LANE, MIDDLEBURG, FL, 32068
Mail Address: 1399 PRIMROSE LANE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS ANITA M Vice President 1399 PRIMROSE LANE, MIDDLEBURG, FL, 32068
LECHNER ANA M President 1399 PRIMOSE LANE, MIDDLEBURG, FL, 32068
LECHNER ANA M Agent 1399 PRIMROSE LN, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 1399 PRIMROSE LANE, MIDDLEBURG, FL 32068 -
CANCEL ADM DISS/REV 2008-07-14 - -
CHANGE OF MAILING ADDRESS 2008-07-14 1399 PRIMROSE LANE, MIDDLEBURG, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-24 1399 PRIMROSE LN, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2004-01-24 LECHNER, ANA M -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000629706 TERMINATED 1000000174047 CLAY 2010-05-25 2030-06-02 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2008-07-14
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State