Search icon

ONEAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ONEAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONEAL 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000006477
FEI/EIN Number 200985183

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

Address: 18573 NW CR 67, BRISTOL, FL, 32321, US
Mail Address: 18573 NW CR 67, BRISTOL, FL, 32321, US
ZIP code: 32321
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONEAL THOMAS G President 18573 NW CR 67, BRISTOL, FL, 32321
ONEAL THOMAS G Vice President 18573 NW CR 67, BRISTOL, FL, 32321
ONEAL THOMAS G Secretary 18573 NW CR 67, BRISTOL, FL, 32321
ONEAL THOMAS G Treasurer 18573 NW CR 67, BRISTOL, FL, 32321
JOHNSON TIMMY L Vice President 2121 INWOOD RD, GRAND RIDGE, FL, 32442
ONEAL DONNIE J Vice President 18573 NW CR 67, BRISTOL, FL, 32321
ONEAL THOMAS G Agent 18573 NW CR 67, BRISTOL, FL, 32321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2004-06-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State