Search icon

JOSEPH BURNS CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH BURNS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH BURNS CONSTRUCTION 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: 30 Apr 2001 (24 years ago)
Document Number: P01000044983
FEI/EIN Number 593717860

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

Address: 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618
Mail Address: 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS JOSEPH President 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618
McGriff Morgan B Vice President 21565 Violet Periwinkle Dr, Land O Lakes, FL, 34637
BURNS JOSEPH Agent 13344 GOLF CREST CIRCLE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-16 13344 GOLF CREST CIRCLE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-01-16 13344 GOLF CREST CIRCLE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-16 13344 GOLF CREST CIRCLE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State