Search icon

FONTANA CONSTRUCTION INC. - Florida Company Profile

Company Details

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

FONTANA 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: 10 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000075437
FEI/EIN Number 010738094

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

Address: 35 FLEETWOOD DRIVE, PALM COAST, FL, 32137, US
Mail Address: PO BOX 351222, PALM COAST, FL, 32135
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLONE ANTHONY President PO BOX 351222, PALM COAST, FL, 32135
FALLONE ANTHONY Secretary PO BOX 351222, PALM COAST, FL, 32135
TIETJE JOHN M Vice President 3 Langdon DR., PALM COAST, FL, 32137
FALLONE ANTHONY Agent 35 FLEETWOOD DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 35 FLEETWOOD DRIVE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 35 FLEETWOOD DRIVE, PALM COAST, FL 32137 -
REINSTATEMENT 2011-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-12-01 - -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000281557 TERMINATED 1000000149135 FLAGLER 2009-11-30 2030-02-16 $ 1,347.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State