Search icon

CONSTRUCTION AFFAIRS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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