Search icon

MAHAN CONSTRUCTION OF POLK COUNTY INC. - Florida Company Profile

Company Details

Entity Name: MAHAN CONSTRUCTION OF POLK COUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAHAN CONSTRUCTION OF POLK COUNTY 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: 11 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: P05000056736
FEI/EIN Number 202686606

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

Address: 400 El camino drive, WINTER HAVEN, FL, 33884, US
Mail Address: P.O. BOX 3542, WINTER HAVEN, FL, 33885, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAN CHRISTOPHER M President 400 el camino drive, WINTER HAVEN, FL, 33884
MAHAN CHRISTOPHER M Agent 400 el camino drive unit 115, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-15 400 El camino drive, 115, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 400 El camino drive, 115, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2016-03-02 MAHAN, CHRISTOPHER M -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 400 el camino drive unit 115, WINTER HAVEN, FL 33884 -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State