Search icon

SOUTH FLORIDA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA 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 Jun 1990 (35 years ago)
Date of dissolution: 28 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: L84117
FEI/EIN Number 650198905

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

Address: 5831 TALLOWOOD CIR, FT. MYERS, FL, 33919, US
Mail Address: 5831 TALLOWOOD CIR, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER ROBERT K Agent 5831 TALLOWOOD CIR, FT MYERS, FL, 33919
WEBER, ROBERT K. President 5831 TALLOWOOD CIRCLE, FT MYERS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 5831 TALLOWOOD CIR, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1998-03-26 5831 TALLOWOOD CIR, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 1998-03-26 WEBER, ROBERT K -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 5831 TALLOWOOD CIR, FT MYERS, FL 33919 -

Documents

Name Date
Voluntary Dissolution 2001-06-28
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State