Search icon

DAVID NIEHAUS CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DAVID NIEHAUS CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID NIEHAUS CONSTRUCTION COMPANY, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000154926
FEI/EIN Number 010803219

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

Address: 4648 SANTA ROSA DR, MILTON, FL, 32571, US
Mail Address: 4648 SANTA ROSA DR, MILTON, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEHAUS DAVID J President 4648 SANTA ROSA DRIVE, MILTON, FL, 32571
HALE AND DOERR, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 913 GULF BREEZE PKWY, SUITE 4, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Hale and Doerr -
AMENDMENT 2017-12-01 - -
AMENDMENT 2015-06-01 - -
AMENDMENT 2006-12-07 - -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-05-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
Amendment 2017-12-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23
Amendment 2015-06-01
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State