Search icon

ARMADILLO CONSTRUCTORS & ERECTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ARMADILLO CONSTRUCTORS & ERECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMADILLO CONSTRUCTORS & ERECTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2008 (17 years ago)
Document Number: P01000004583
FEI/EIN Number 593691989

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

Address: 4221 N CR 53, DAY, FL, 32013
Mail Address: P.O. BOX 128, DAY, FL, 32013
ZIP code: 32013
County: Lafayette
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARMADILLO CONSTRUCTORS & ERECTORS, INC., ALABAMA 000-920-227 ALABAMA

Key Officers & Management

Name Role Address
HOWARD DAY DEBORAH L President P.O. BOX 136, DAY, FL, 32013
HOWARD DAY DEBORAH L Director P.O. BOX 136, DAY, FL, 32013
DAY SAM Vice President PO BOX 136, DAY, FL, 32013
HOWARD DAY DEBORAH L Agent 4221 N CR 53, DAY, FL, 32013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 4221 N CR 53, DAY, FL 32013 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 4221 N CR 53, DAY, FL 32013 -
REGISTERED AGENT NAME CHANGED 2005-04-22 HOWARD DAY, DEBORAH L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016836 LAPSED 08-007170-SC-SPC CTY CRT 6 CIR PINELLAS CTY FL 2008-08-28 2013-09-18 $5533.93 BRADCO SUPPLY CORPORATION, 6944 N. US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
Voluntary Dissolution 2008-09-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-20
Domestic Profit 2001-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State