Search icon

ERIC LONGSHORE GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ERIC LONGSHORE GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC LONGSHORE GENERAL CONTRACTOR, 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: 29 Jun 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J83192
FEI/EIN Number 592937878

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

Address: 1480 WILDE ST, AVON PARK, FL, 33825
Mail Address: 1480 WILDE ST, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGSHORE, BRENDA Secretary 1480 WILDE ST, AVON PARK, FL, 33825
LONGSHORE, BRENDA Treasurer 1480 WILDE ST, AVON PARK, FL, 33825
LONGSHORE, ERIC President 1480 WILDE ST, AVON PARK, FL, 33825
DONALDSON, DEVON P Agent 120 SOUTH ANOKA AVENUE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-22 1480 WILDE ST, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-22 1480 WILDE ST, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-24 120 SOUTH ANOKA AVENUE, AVON PARK, FL 33825 -
REINSTATEMENT 2003-01-24 - -
REGISTERED AGENT NAME CHANGED 2003-01-24 DONALDSON, DEVON P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1989-03-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State