Entity Name: | J.P. O'CONNELL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.P. O'CONNELL 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: | 05 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2016 (9 years ago) |
Document Number: | P03000129207 |
FEI/EIN Number |
200392078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18415 Avon Ave, PORT CHARLOTTE, FL, 33954, US |
Mail Address: | 18415 Avon Ave, PORT CHARLOTTE, FL, 33954, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNELL JOSEPH P | Director | 18415 Avon Ave, PORT CHARLOTTE, FL, 33954 |
Glaude Suzan | Agent | 534 Azalea Dr NW, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-11 | 18415 Avon Ave, PORT CHARLOTTE, FL 33954 | - |
CHANGE OF MAILING ADDRESS | 2023-07-11 | 18415 Avon Ave, PORT CHARLOTTE, FL 33954 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 534 Azalea Dr NW, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Glaude, Suzan | - |
REINSTATEMENT | 2016-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State