Search icon

FOUR DILLS CERTIFIED GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FOUR DILLS CERTIFIED GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR DILLS CERTIFIED GENERAL CONTRACTORS, 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: 25 Jul 2003 (22 years ago)
Date of dissolution: 31 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P03000082233
FEI/EIN Number 331066335

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

Address: 251 Ararapho Trail, Kissimmee, FL, 34747, US
Mail Address: 251 Ararapho Trail, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUREY ANDREW P Vice President 321 SE 6th Terrace, Pompano Beach, FL, 33060
FUREY DEBRA J Secretary 321 SE 6th Terrace, Pompano Beach, FL, 33060
DILL SHERRY L Treasurer 251 Ararapho Trail, Kissimmee, FL, 34747
DILL JOSEPH E President 251 Ararapho Trail, Kissimmee, FL, 34747
FUREY ANDREW Agent 321 SE 6th Terrace, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 251 Ararapho Trail, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-04-30 251 Ararapho Trail, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 321 SE 6th Terrace, Pompano Beach, FL 33060 -
AMENDMENT AND NAME CHANGE 2011-03-02 FOUR DILLS CERTIFIED GENERAL CONTRACTORS, INC. -
REGISTERED AGENT NAME CHANGED 2011-03-02 FUREY, ANDREW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000053653 TERMINATED 1000000444858 POLK 2012-12-26 2023-01-02 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Voluntary Dissolution 2016-10-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
Amendment and Name Change 2011-03-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State