Search icon

FORTY TWO CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: FORTY TWO CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTY TWO CONSTRUCTION CORP. 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: 02 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000073152
FEI/EIN Number 200077738

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

Address: 3642 NE 171 ST APT 302, N MIAMI BEACH, FL, 33160
Mail Address: 8500 WEST FLAGLER ST, SUITE: B-208, MIAMI, FL, 33144
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES RAMON Director 3642 NE 171 ST APT 302, N MIAMI BEACH, FL, 33160
TORRES RAMON President 3642 NE 171 ST APT 302, N MIAMI BEACH, FL, 33160
TORRES CONSUELO Director 3642 NE 171 ST APT 302, N MIAMI BEACH, FL, 33160
TORRES CONSUELO Vice President 3642 NE 171 ST APT 302, N MIAMI BEACH, FL, 33160
TORRES RAMON Agent 3642 NE 171 ST APT 302, N MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2004-09-13 3642 NE 171 ST APT 302, N MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State