Search icon

COMMERCIAL CONTRACTORS OF PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CONTRACTORS OF PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL CONTRACTORS OF PORT CHARLOTTE, 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: 17 Oct 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K39507
FEI/EIN Number 650086242

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

Address: % JOHN CHARLES HEEKIN, 21202 OLEAN BLVD. SUITE C-2, PORT CHARLOTTE, FL, 33952
Mail Address: % JOHN CHARLES HEEKIN, 21202 OLEAN BLVD. SUITE C-2, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISEO, ALBERT J. Director 812 TAMIAMI TR., PORT CHARLOTTE, FL
TISEO, ALBERT J. President 812 TAMIAMI TR., PORT CHARLOTTE, FL
TISEO, ALBERT J. Treasurer 812 TAMIAMI TR., PORT CHARLOTTE, FL
LUSARDI, MARC Director 282 CONEY ISLAND ST., PORT CHARLOTTE, FL
LUSARDI, MARC Vice President 282 CONEY ISLAND ST., PORT CHARLOTTE, FL
HEEKIN, JOHN CHARLES Agent 21202 OLEAN BLVD., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State