Entity Name: | FLORIDA CERTIFIED CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CERTIFIED 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: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000151883 |
FEI/EIN Number |
200487672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17308 W NEWBERRY ROAD, NEWBERRY, FL, 32669 |
Mail Address: | 17308 W NEWBERRY ROAD, NEWBERRY, FL, 32669 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS RICHARD A | President | 17308 W NEWBERRY ROAD, NEWBERRY, FL, 32669 |
DAVIS RICHARD A | Agent | 17308 W NEWBERRY ROAD, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-15 | 17308 W NEWBERRY ROAD, NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2009-03-15 | 17308 W NEWBERRY ROAD, NEWBERRY, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-15 | 17308 W NEWBERRY ROAD, NEWBERRY, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-14 | DAVIS, RICHARD A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-15 |
ANNUAL REPORT | 2008-07-12 |
ANNUAL REPORT | 2007-02-14 |
Off/Dir Resignation | 2006-12-12 |
ANNUAL REPORT | 2006-06-20 |
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2004-04-12 |
Domestic Profit | 2003-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State