Entity Name: | CONSTRUCTION CONTRACTORS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION CONTRACTORS OF AMERICA, 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: | 18 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | P05000007964 |
FEI/EIN Number |
202278918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Fairway Dr, Deerfield Beach, FL, 33441, US |
Mail Address: | 350 Fairway Dr, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tullis Jacquez | President | 350 Fairway Dr, Deerfield Beach, FL, 33441 |
Lawson Sandy | Agent | 350 Fairway Dr, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 350 Fairway Dr, Ste 201, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Lawson, Sandy | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 350 Fairway Dr, Ste 201, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 350 Fairway Dr, Ste 201, Deerfield Beach, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-02-22 | - | - |
AMENDMENT | 2005-10-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-18 |
AMENDED ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2024-02-28 |
REINSTATEMENT | 2024-02-20 |
REINSTATEMENT | 2019-01-06 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-04 |
Amendment | 2011-02-22 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State