Search icon

A & S CONSTRUCTION AND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: A & S CONSTRUCTION AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S CONSTRUCTION AND MANAGEMENT, 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: 24 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2005 (19 years ago)
Document Number: P01000041990
FEI/EIN Number 651109326

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

Address: 4770 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 4770 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacurar Gigi Officer 4770 Biscayne Blvd, MIAMI, FL, 33137
Cerber Sinclair P Chief Operating Officer 4770 Biscayne Blvd, MIAMI, FL, 33137
SHEPHERD STELLA Vice President 1881 WASHINGTON AVE., STE. 3H, MIAMI BEACH, FL, 33139
SHEPHERD ADRIAN V President 1881 WASHINGTON AV. #3H, MIAMI BEACH, FL, 33139
SHEPHERD ADRIAN V Agent 1881 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 4770 Biscayne Blvd, Suite 660, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-02-22 4770 Biscayne Blvd, Suite 660, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 1881 WASHINGTON AVENUE, 3H, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2007-05-04 SHEPHERD, ADRIAN V -
AMENDMENT 2005-12-05 - -
AMENDMENT 2004-03-08 - -
AMENDMENT 2003-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212660 ACTIVE 1000000819218 MIAMI-DADE 2019-03-13 2029-03-20 $ 864.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000030215 TERMINATED 1000000731380 MIAMI-DADE 2017-01-09 2027-01-13 $ 482.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000841758 LAPSED 1000000616152 MIAMI-DADE 2014-05-15 2024-08-01 $ 958.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001187799 TERMINATED 1000000501469 DADE 2013-05-29 2023-07-17 $ 802.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000800778 TERMINATED 1000000182062 DADE 2010-07-22 2020-07-28 $ 4,524.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State