Search icon

EMMANUEL CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: EMMANUEL CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMMANUEL CONSTRUCTION COMPANY 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: 25 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2008 (16 years ago)
Document Number: P01000042223
FEI/EIN Number 593712955

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

Address: 6511 JOHN ALDEN WAY, ORLANDO, FL, 32818
Mail Address: 6511 JOHN ALDEN WAY, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JERMADO E Director 6511 JOHN ALDEN WAY, ORLANDO, FL, 32818
TURNER JERMADO E President 6511 JOHN ALDEN WAY, ORLANDO, FL, 32818
TURNER JERMADO E Agent 6511 JOHN ALDEN WAY, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025534 TURNER BUILDING CONCEPTS EXPIRED 2015-03-10 2020-12-31 - 6511 JOHN ALDEN WAY, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 TURNER, JERMADO E. -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State