Search icon

CANTRELL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CANTRELL 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: 02 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 May 2004 (21 years ago)
Document Number: P00000044629
FEI/EIN Number 593705125

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

Address: 1015 ATALTIC BLVD, SUITE 409, ATLANTIC BEACH, FL, 32233
Mail Address: 1015 ATLANTIC BLVD, SUITE 409, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTRELL MARK President 1015 ATALANTIC BLVD, SUITE 409, ATALNTIC BEACH, FL, 32233
CANTRELL MARK Vice President 1015 ATALANTIC BLVD, SUITE 409, ATALNTIC BEACH, FL, 32233
EDWARDS DAVID J Agent 200 WEST FORSYTH STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-26 1015 ATALTIC BLVD, SUITE 409, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 1015 ATALTIC BLVD, SUITE 409, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2008-03-20 EDWARDS, DAVID JPA -
CANCEL ADM DISS/REV 2004-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State