Search icon

TOUGH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TOUGH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUGH CONSTRUCTION, 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: 10 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P05000138435
FEI/EIN Number 203701103

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

Address: 7410 Granville Ave, Boynton Beach, FL, 33437, US
Mail Address: P.O. BOX 740001, Boynton Beach, FL, 33474, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENTKOW JACK President 7410 Granville Ave, Boynton Beach, FL, 33437
Mentkow Jecob President 7410 Granville Ave, Boynton Beach, FL, 33437
MENTKOW JACK Agent 7410 Granville Ave, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-03 - -
CHANGE OF MAILING ADDRESS 2023-04-16 7410 Granville Ave, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 7410 Granville Ave, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 7410 Granville Ave, Boynton Beach, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2023-10-03
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-13
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State