Entity Name: | NCC CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NCC 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: | 01 Sep 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | P04000125813 |
FEI/EIN Number |
384187602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9001 W. Norfolk St., Tampa, FL, 33615, US |
Mail Address: | 9001 W. Norfolk St., Tampa, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ NELSON JR | Vice President | 9001 W. Norfolk St., TAMPA, FL, 33615 |
GOMEZ ANDRES | President | 9001 W. Norfolk St., TAMPA, FL, 33615 |
GOMEZ ANDRES | Agent | 9001 W. Norfolk St., TAMPA, FL, 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015472 | SOLARECLIPTIC DYNAMICS INCORPORATED | EXPIRED | 2019-01-29 | 2024-12-31 | - | 19046 BRUCE B DOWNS BLVD #1175, TAMPA, FL, 33646 |
G10000029208 | CUBACOR INC. | EXPIRED | 2010-04-01 | 2015-12-31 | - | 7108 LARIMER CT, TAMPA, FL, 33615, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-12 | 9001 W. Norfolk St., Tampa, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-12 | 9001 W. Norfolk St., Tampa, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | GOMEZ, ANDRES | - |
AMENDMENT | 2021-01-29 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 9001 W. Norfolk St., TAMPA, FL 33615 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-11 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
Amendment | 2021-01-29 |
ANNUAL REPORT | 2020-01-08 |
AMENDED ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2019-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State