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 |
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 |
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 | - | - |
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 |
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