Entity Name: | ECHELBERGER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ECHELBERGER 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: | 31 Oct 2003 (21 years ago) |
Document Number: | P03000127081 |
FEI/EIN Number |
920181053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Lower Knoll Drive, Unit T-1, Blue Ridge, GA, 30513, US |
Mail Address: | 100 Lower Knoll Drive, Unit T-1, Blue Ridge, GA, 30513, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROIDA & MCKINNEY, P.A. | Agent | 605 75TH AVE, ST PETERSBURG BCH, FL, 33706 |
ECHELBERGER WILLIAM | Director | 100 Lower Knoll Drive, Blue Ridge, GA, 30513 |
ECHELBERGER SHERRY L | Vice President | 100 Lower Knoll Drive, Blue Ridge, GA, 30513 |
MERWIN BRUCE JJR. | Officer | 100 Lower Knoll Drive, Blue Ridge, GA, 30513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 100 Lower Knoll Drive, Unit T-1, Blue Ridge, GA 30513 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 100 Lower Knoll Drive, Unit T-1, Blue Ridge, GA 30513 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315183459 | 0420600 | 2010-12-03 | 1659 GULF TO BAY BLVD, CLEARWATER, FL, 33760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2010-12-10 |
Abatement Due Date | 2010-12-22 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-12-10 |
Abatement Due Date | 2011-01-12 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State