Search icon

EAST-WEST CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EAST-WEST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST-WEST 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: 12 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: M98106
FEI/EIN Number 591725477

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

Address: 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL, 32207
Mail Address: 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CARL M President 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL, 32207
SMITH CARL M Vice President 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL, 32207
SMITH CARL M Treasurer 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL, 32207
SMITH CARL M Director 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL, 32207
Smith Carl M Agent 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 Smith, Carl M -
REINSTATEMENT 2019-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2009-03-30 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 4800 BEACH BLVD., STE #2, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000326562 TERMINATED 1000000469840 DUVAL 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State