Entity Name: | GOTTIER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOTTIER 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: | 25 Jun 2004 (21 years ago) |
Document Number: | P04000097312 |
FEI/EIN Number |
412144899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22 Grand Flora Way, Santa Rosa Beach, FL, 32459, US |
Address: | 40 cherry laurel dr, santa rosa beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTIER JAMIN T | President | 22 Grand Flora Way, Santa Rosa Beach, FL, 32459 |
Gottier Michelle E | Treasurer | 22 Grand Flora Way, Santa Rosa Beach, FL, 32459 |
GOTTIER JAMIN T | Agent | 22 Grand Flora Way, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 40 cherry laurel dr, santa rosa beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 40 cherry laurel dr, santa rosa beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 22 Grand Flora Way, Santa Rosa Beach, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State