Entity Name: | CONSTRUCTION AFFAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION AFFAIRS, 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 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Aug 2017 (8 years ago) |
Document Number: | P00000086165 |
FEI/EIN Number |
651039792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10203 SW 184 SW 184 STREET, MIAMI, FL, 33157 |
Mail Address: | 10203 Sw 184 St, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Walcott | Gene | 17405 SW 108 Ct, Miami, FL, 33157 |
Kennedy John | Chief Operating Officer | 17405 SW 108 Ct, Miami, FL, 33157 |
Allen Walcott | Agent | 17405 SW 108 Ct, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-30 | 17405 SW 108 Ct, Miami, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-30 | Allen, Walcott | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 10203 SW 184 SW 184 STREET, MIAMI, FL 33157 | - |
REINSTATEMENT | 2017-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-07-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000082151 | ACTIVE | 1000000203037 | DADE | 2011-02-03 | 2031-02-09 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-08-27 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State