Search icon

FARRELL CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FARRELL CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARRELL CONSTRUCTION SERVICES, 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: 22 May 2001 (24 years ago)
Document Number: P01000050695
FEI/EIN Number 593720242

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

Address: 3316 Pond Pine, Harmony, FL, 34773, US
Mail Address: 3316 Pond Pine, HARMONY, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL JEFFREY Director 3316 Pond Pine Rd., Harmony, FL, 34773
FARRELL JEFFREY President 3316 Pond Pine Rd., Harmony, FL, 34773
FARRELL JEFFREY Treasurer 3316 Pond Pine Rd., Harmony, FL, 34773
FARRELL SUSAN Director 3316 Pond Pine Rd., ORLANDO, FL, 34773
FARRELL SUSAN Secretary 3316 Pond Pine Rd., ORLANDO, FL, 34773
FARRELL JEFFREY Agent 3316 Pond Pine Road, Harmony, FL, 34773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 3316 Pond Pine Road, Harmony, FL 34773 -
CHANGE OF MAILING ADDRESS 2021-10-05 3316 Pond Pine, Harmony, FL 34773 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 3316 Pond Pine, Harmony, FL 34773 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
Off/Dir Resignation 2016-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State