Search icon

DAVID PHELPS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DAVID PHELPS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID PHELPS 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: 05 Oct 1988 (37 years ago)
Document Number: K36739
FEI/EIN Number 742854542

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

Address: 734 PROVIDENCE WAY, NICEVILLE, FL, 32578, US
Mail Address: P. O. BOX 143, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELPS, JAMES DAVID President 734 PROVIDENCE WAY, NICEVILLE, FL, 32578
PHELPS, FRANCES MARIE Secretary 734 PROVIDENCE WAY, NICEVILLE, FL, 32578
PHELPS, FRANCES MARIE Treasurer 734 PROVIDENCE WAY, NICEVILLE, FL, 32578
PHELPS, DAVID Agent 734 PROVIDENCE WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 734 PROVIDENCE WAY, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 734 PROVIDENCE WAY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-04-03 PHELPS, DAVID -
CHANGE OF MAILING ADDRESS 1996-08-05 734 PROVIDENCE WAY, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State