Entity Name: | ALAMO CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALAMO 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: | 31 Jan 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Mar 2017 (8 years ago) |
Document Number: | P00000012107 |
FEI/EIN Number |
364465918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4849 SE 110TH STREET, STE #1, BELLEVIEW, FL, 34420 |
Mail Address: | PO BOX 399, BELLEVIEW, FL, 34421 |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES SHAWN R | President | 5061 SE 140TH ST., SUMMERFIELD, FL, 34491 |
HUGHES LISA A | Secretary | 5061 SE 140TH ST., SUMMERFIELD, FL, 34491 |
HUGHES LISA A | Treasurer | 5061 SE 140TH ST., SUMMERFIELD, FL, 34491 |
HUGHES SHAWN R | Agent | 5061 SE 140TH ST., SUMMERFIELD, FL, 34491 |
HUGHES LISA A | Vice President | 5061 SE 140TH STREET, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 4849 SE 110TH STREET, STE #1, BELLEVIEW, FL 34420 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | HUGHES, SHAWN R | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 4849 SE 110TH STREET, STE #1, BELLEVIEW, FL 34420 | - |
AMENDMENT | 2003-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313878159 | 0419700 | 2010-08-10 | 500 CASSAT AVENUE, JACKSONVILLE, FL, 32254 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-08-11 |
Abatement Due Date | 2010-08-16 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State