Entity Name: | CONSTRUCTION & SUCH BUILDING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION & SUCH BUILDING 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: | 18 Aug 2003 (22 years ago) |
Date of dissolution: | 08 Jul 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2015 (10 years ago) |
Document Number: | P03000089999 |
FEI/EIN Number |
200155973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 112 BELLA BLVD, SANTA ROSA BEACH, FL, 32459, US |
Address: | 112 Bella BLVD, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS AARON L | President | 112 BELLA BLVD, SANTA ROSA BEACH, FL, 32459 |
LEWIS AARON L | Agent | 112 BELLA BLVD, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 112 Bella BLVD, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 112 Bella BLVD, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 112 BELLA BLVD, SANTA ROSA BEACH, FL 32459 | - |
AMENDMENT | 2010-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000807426 | TERMINATED | 1000000688507 | WALTON | 2015-07-23 | 2035-07-29 | $ 4,880.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-07-08 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-31 |
Amendment | 2010-09-15 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State