Search icon

AMERICAN CONSTRUCTION CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSTRUCTION CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CONSTRUCTION CENTRAL FLORIDA 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: 04 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000137768
FEI/EIN Number 201709779

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

Address: 808 W DELEON STREET, TAMPA, FL, 33606-2722
Mail Address: 808 W DELEON STREET, TAMPA, FL, 33606-2722
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN STEPHEN D Secretary 808 W DELEON STREET, TAMPA, FL, 336062722
VAUGHAN STEPHEN D Treasurer 808 W DELEON STREET, TAMPA, FL, 336062722
VAUGHAN STEPHEN D Chief Executive Officer 808 W DELEON STREET, TAMPA, FL, 336062722
LUKASZKA LENNY Vice President 4630 OLD LUCERNE PARK RD. - SUITE 7, WINTER HAVEN, FL, 33881
EDDY ROBERT K Agent 808 WEST DELEON STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-01-09 - -
AMENDMENT 2008-11-25 - -
CHANGE OF MAILING ADDRESS 2008-11-25 808 W DELEON STREET, TAMPA, FL 33606-2722 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-25 808 W DELEON STREET, TAMPA, FL 33606-2722 -
AMENDMENT 2006-12-04 - -
REGISTERED AGENT NAME CHANGED 2006-04-25 EDDY, ROBERT K -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 808 WEST DELEON STREET, TAMPA, FL 33606 -
AMENDMENT 2006-04-18 - -
AMENDMENT 2004-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000925609 LAPSED 10-CA-018438, DIVISION C 13TH CIRCUIT - HILLSBOROUGH CO 2010-09-16 2015-09-17 $376,240.00 GULF COAST COMMUNICATION SERVICES, INC., C/O MICHAEL SMITH, REGISTERED AGENT, 10726 CALLANDER COURT, ST. FRANCISVILLE, LOUISIANA 70775

Documents

Name Date
Off/Dir Resignation 2009-04-03
Amendment 2009-01-09
Amendment 2008-11-25
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-02-05
Amendment 2006-12-04
ANNUAL REPORT 2006-04-25
Reg. Agent Change 2006-04-19
Amendment 2006-04-18
ANNUAL REPORT 2005-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State