Search icon

ARMSTRONG & SON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ARMSTRONG & SON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMSTRONG & SON 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: 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P03000151892
FEI/EIN Number 134271510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 715 100TH AVE N, NAPLES, FL, 34108, US
Mail Address: 715 100TH AVE N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG MARK E President 715 100TH AVE N, NAPLES, FL, 34108
PEPPERS CINDY J Vice President 785 91st Ave N, NAPLES, FL, 34108
PEPPERS CINDY J Agent 715 100TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-07-30 PEPPERS, CINDY JEAN -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 715 100TH AVE N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2007-04-04 715 100TH AVE N, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 715 100TH AVE N, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State