Entity Name: | PURSELL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURSELL 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: |
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: | 23 Sep 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2023 (2 years ago) |
Document Number: | K34375 |
FEI/EIN Number |
650104339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3816 42ND AVE WEST, BRADENTON, FL, 34205 |
Mail Address: | 3816 42ND AVE WEST, BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pursell Michael D | Agent | 3816 42ND AVE WEST, BRADENTON, FL, 34205 |
PURSELL, MICHAEL | President | 3816 42ND AVE WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Pursell, Michael David | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 3816 42ND AVE WEST, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 3816 42ND AVE WEST, BRADENTON, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-20 | 3816 42ND AVE WEST, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-01-27 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State