Entity Name: | SUBKO CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUBKO CONSTRUCTION COMPANY, 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: | 15 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2000 (25 years ago) |
Document Number: | L09531 |
FEI/EIN Number |
650143664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8900 WARWICK DR, BOCA RATON, FL, 33433, US |
Mail Address: | 8900 WARWICK DR, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUBKO JOHN S | President | 8900 Warwick Drive, BOCA RATON, FL, 33433 |
SUBKO BRANDON | Secretary | 8900Warwick Drive, BOCA RATON, FL, 33433 |
SUBKO JOHN S | Agent | 8900 Warwick Drive, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-01 | 8900 WARWICK DR, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 8900 Warwick Drive, BOCA RATON, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-23 | 8900 WARWICK DR, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2000-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-02-16 | SUBKO, JOHN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State