Search icon

JOHN MISAK CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

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

JOHN MISAK 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: 27 Sep 1988 (36 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: K34433
FEI/EIN Number 650081149

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

Address: 7597 N67TH ST, LONGMONT, CO, 80503
Mail Address: 7597 N67TH ST, LONGMONT, CO, 80503
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN MISAK CONSTRUCTION, INC., COLORADO 20111244898 COLORADO

Key Officers & Management

Name Role Address
MISAK JOHN J President 7597 N67TH ST, LONGMONT, CO, 80503
REUTER CHERYL A Agent 3846 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043746 SOUTHERN RUSTIC FURNISHINGS EXPIRED 2010-05-18 2015-12-31 - 5256 LEEWARD LANE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 7597 N67TH ST, LONGMONT, CO 80503 -
CHANGE OF MAILING ADDRESS 2011-04-25 7597 N67TH ST, LONGMONT, CO 80503 -
REGISTERED AGENT NAME CHANGED 2011-04-25 REUTER, CHERYL A -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 3846 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL 33952 -
AMENDMENT 2009-06-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-08
Amendment 2009-06-22
ANNUAL REPORT 2009-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State