Search icon

CHURCHILL'S CONSTRUCTION CO. INC. - Florida Company Profile

Company Details

Entity Name: CHURCHILL'S CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCHILL'S CONSTRUCTION CO. 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: 25 Apr 2001 (24 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: P01000041867
FEI/EIN Number 651097013

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

Address: 2990 NW 46 AVE, SUITE 107, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 2990 NW 46 AVE, SUITE 107, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WINSTON O President 2990 NW 46 AVE, LAUDERHILL, FL, 33313
BROWN WINSTON O Agent 2990 NW 46 AVE, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2990 NW 46 AVE, SUITE 107, LAUDERDALE LAKES, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2990 NW 46 AVE, SUITE 107, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2016-04-28 2990 NW 46 AVE, SUITE 107, LAUDERDALE LAKES, FL 33313 -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 BROWN, WINSTON O -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000164308 TERMINATED 1000000126313 BROWARD 2009-06-12 2030-02-16 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-04
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-04
REINSTATEMENT 2010-03-08
ANNUAL REPORT 2008-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State