Search icon

UNITED CONSTRUCTION COMPANY OF CENTRAL FLORIDA - Florida Company Profile

Company Details

Entity Name: UNITED CONSTRUCTION COMPANY OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CONSTRUCTION COMPANY OF CENTRAL FLORIDA 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000083549
FEI/EIN Number 223860822

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

Address: 4431 SHANEWOOD CT., ORLANDO, FL, 32837
Mail Address: 4431 SHANEWOOD CT., ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARAMBEAU BARRY President 4431 SHANEWOOD CT, ORLANDO, FL, 32837
PETERSEN BRIAN Vice President 767 SANDYHILL DR., PORT ORANGE, FL, 32127
SUTTER BERNARD Agent 3036 BIG SKY BLVD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-02-16 4431 SHANEWOOD CT., ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-21 4431 SHANEWOOD CT., ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2005-02-03 SUTTER, BERNARD -
REGISTERED AGENT ADDRESS CHANGED 2005-02-03 3036 BIG SKY BLVD, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000754735 LAPSED 53 2013CC 0226 POLK CO. 10TH JUD CIR. 2013-07-11 2020-07-13 $15,182.12 BRIDGEFILED EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J13000464199 LAPSED 1000000464260 ORANGE 2013-01-30 2023-02-20 $ 2,604.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001061228 LAPSED 2012-CC-08937-O 9TH JUD CIR ORANGE CTY FL 2012-11-30 2017-12-20 $7,531.85 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC, 3626 QUADRANGLE BLVD., STE. 200, ORLANOD, FL 32817
J12000252430 LAPSED 1000000259927 ORANGE 2012-03-22 2022-04-06 $ 2,398.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-06-16
Domestic Profit 2002-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State