Search icon

STATEWIDE CONTRACTING CORP. - Florida Company Profile

Company Details

Entity Name: STATEWIDE CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE CONTRACTING CORP. 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: 05 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: P00000084974
FEI/EIN Number 651049492

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

Address: 213 PROVIDENCE RD, BRANDON, FL, 33511, US
Mail Address: 213 PROVIDENCE RD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMMEL KATHRYN A President 213 PROVIDENCE RD, BRANDON, FL, 33511
TRAMMEL KATHRYN A Director 213 PROVIDENCE RD, BRANDON, FL, 33511
TRAMMEL KATHRYN A Agent 213 PROVIDENCE RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 213 PROVIDENCE RD, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 213 PROVIDENCE RD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-03-08 213 PROVIDENCE RD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2022-03-01 TRAMMEL, KATHRYN A -
REINSTATEMENT 2018-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State