Entity Name: | THE CONTRACTOR GROUP OF DAVIE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CONTRACTOR GROUP OF DAVIE 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: | 28 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P03000121057 |
FEI/EIN Number |
200341142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6511 NOVA DRIVE STE 253, DAVIE, FL, 33317 |
Mail Address: | 6511 NOVA DRIVE STE 253, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAR ANDREW | Director | 6511 NOVA DRIVE #253, DAVIE, FL, 33317 |
CAR ANDREW | Agent | 6511 NOVA DRIVE #253, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-26 | CAR, ANDREW | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-24 | 6511 NOVA DRIVE #253, DAVIE, FL 33317 | - |
AMENDMENT AND NAME CHANGE | 2009-07-24 | THE CONTRACTOR GROUP OF DAVIE CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-21 | 6511 NOVA DRIVE STE 253, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2009-07-21 | 6511 NOVA DRIVE STE 253, DAVIE, FL 33317 | - |
CANCEL ADM DISS/REV | 2009-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000079528 | LAPSED | 2011 CA 010054 MB | PALM BEACH CTY. CIR. CIV. | 2011-10-12 | 2017-02-07 | $19,953.62 | ABC SUPPLY CO., INC., D/B/A BRADCO SUPPLY, 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-28 |
Reg. Agent Change | 2012-03-26 |
ANNUAL REPORT | 2011-09-23 |
REINSTATEMENT | 2010-10-01 |
ANNUAL REPORT | 2009-10-24 |
Amendment and Name Change | 2009-07-24 |
REINSTATEMENT | 2009-07-21 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-08-30 |
ANNUAL REPORT | 2005-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State