Entity Name: | FLAHERTY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAHERTY CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Sep 2003 (22 years ago) |
Document Number: | P03000107348 |
FEI/EIN Number |
562404025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 12th Street North, SAINT PETERSBURG, FL, 33703, US |
Mail Address: | 4111 12TH Street North, SAINT PETERSBURG, FL, 33703, US |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLAHERTY BARRY J | President | 4111 12th Street North, SAINT PETERSBURG, FL, 33703 |
Murphy Kevin | Vice President | 4111 12TH Street North, SAINT PETERSBURG, FL, 33703 |
FLAHERTY BARRY J | Agent | 4111 12TH Street North, SAINT PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 4111 12th Street North, SAINT PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 4111 12th Street North, SAINT PETERSBURG, FL 33703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 4111 12TH Street North, SAINT PETERSBURG, FL 33703 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | FLAHERTY, BARRY J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-12-12 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State