Entity Name: | C. STEPHENS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. STEPHENS 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: |
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: | 04 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000012445 |
FEI/EIN Number |
900010926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2061 SW CHARLOTTE, ARCADIA, FL, 34266, US |
Mail Address: | 2061 SW CHARLOTTE, ARCADIA, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS CHRISTOPHER J | President | 2061 SW CHARLOTTE, ARCADIA, FL, 34266 |
STEPHENS CHRISTOPHER J | Treasurer | 2061 SW CHARLOTTE, ARCADIA, FL, 34266 |
STEPHENS JONI | Secretary | 2061 SW CHARLOTTE ST., ARCADIA, FL, 34266 |
STEPHENS DONNIE | Vice President | 2061 SW CHARLOTTE ST., ARCADIA, FL, 34266 |
DAVIS THOMAS T | Director | 2231 SW CHARLOTTE ST., ARCADIA, FL, 34266 |
Waldron Eugene EJr. | Agent | 124 N BREVARD AVE, ARCADIA, FL, 342664404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 124 N BREVARD AVE, ARCADIA, FL 34266-4404 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Waldron, Eugene E., Jr. | - |
AMENDMENT | 2018-07-16 | - | - |
AMENDMENT | 2016-06-17 | - | - |
REINSTATEMENT | 2016-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-14 | 2061 SW CHARLOTTE, ARCADIA, FL 34266 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000298980 | ACTIVE | 2020CA000141 | 12TH CIRCUIT, DESOTO COUNTY | 2020-08-19 | 2025-09-14 | $97579.69 | DIRECT CAPITAL A DIVISION OF CIT BANK NA, 155 COMMERCE WAY, PORTSMOUTH, NH 03801 |
J20000043840 | LAPSED | 2019 CA 000439 | DESOTO CO | 2019-12-19 | 2025-01-21 | $164,201.26 | BTM MACHINERY, INC, 884 JOHNNIE DODDS BLVD., SUITE 102, MT. PLEASANT, SC 29464 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
Amendment | 2018-07-16 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-02 |
Amendment | 2016-06-17 |
REINSTATEMENT | 2016-01-05 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-03-21 |
REINSTATEMENT | 2007-09-19 |
REINSTATEMENT | 2005-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State