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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOHN MISAK CONSTRUCTION, INC., COLORADO | 20111244898 | COLORADO |
Name | Role | Address |
---|---|---|
MISAK JOHN J | President | 7597 N67TH ST, LONGMONT, CO, 80503 |
REUTER CHERYL A | Agent | 3846 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952 |
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 |
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 | - | - |
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