Search icon

CARY CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: CARY CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARY CONSTRUCTION CORP. 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: 14 Oct 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J98119
FEI/EIN Number 650018453

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

Address: 720 Gale PL, KEY LARGO, FL, 33037, US
Mail Address: P.O. Box 372427, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cary Mikell A President P.O. Box 372427, KEY LARGO, FL, 33037
Cary Mikell A Director P.O. Box 372427, KEY LARGO, FL, 33037
CARY, MIKELL A. Agent 720 Gale PL, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 720 Gale PL, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2019-04-10 720 Gale PL, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 720 Gale PL, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2018-02-09 CARY, MIKELL A. -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-08-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State