Search icon

CONSTRUCTION & SUCH BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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