Search icon

KROPP CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

KROPP 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: 28 Sep 2004 (21 years ago)
Date of dissolution: 07 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P04000134935
FEI/EIN Number 371496743

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

Address: 840 CHURCH HILL RD., FAIRFIELD, CT, 06825, US
Mail Address: 840 CHURCH HILL RD., FAIRFIELD, CT, 06825, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROPP EVAN L President 840 CHURCH HILL RD., FAIRFIELD, CT, 06825
LAW OFFICES OF JOSHUA E. SCHOEN, P.A. Agent 2605 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 840 CHURCH HILL RD., FAIRFIELD, CT 06825 -
CHANGE OF MAILING ADDRESS 2009-02-26 840 CHURCH HILL RD., FAIRFIELD, CT 06825 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 2605 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-01-31 LAW OFFICES OF JOSHUA E. SCHOEN, P.A. -
AMENDMENT 2007-01-02 - -
AMENDMENT 2006-06-19 - -
AMENDMENT 2004-09-30 - -

Documents

Name Date
Voluntary Dissolution 2011-11-07
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-08
Amendment 2007-01-02
Amendment 2006-06-19
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State