Search icon

C & H CONSTRUCTION OF NORTHWEST FLORIDA,, INC. - Florida Company Profile

Company Details

Entity Name: C & H CONSTRUCTION OF NORTHWEST FLORIDA,, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & H CONSTRUCTION OF NORTHWEST 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: 06 Oct 2005 (20 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P05000136957
FEI/EIN Number 203683920

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

Address: 984 Hwy C 4A, Baker, FL, 32531, US
Mail Address: 984 Hwy C 4A, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS WILLIAM S President 984 Hwy C 4A, Baker, FL, 32531
CORNELIUS William S Agent 984 Hwy C 4A, Baker, FL, 32531

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 CORNELIUS, William S -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 984 Hwy C 4A, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2015-04-28 984 Hwy C 4A, Baker, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 984 Hwy C 4A, Baker, FL 32531 -
AMENDMENT 2007-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State