Search icon

CONSTRUCTION CONTRACTORS OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Tullis Jacquez President 350 Fairway Dr, Deerfield Beach, FL, 33441
Lawson Sandy Agent 350 Fairway Dr, Deerfield Beach, FL, 33441

Events

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 - -

Documents

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