Search icon

GENERAL CONTRACTOR CORP - Florida Company Profile

Company Details

Entity Name: GENERAL CONTRACTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL CONTRACTOR CORP 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: 09 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P06000003083
FEI/EIN Number 204080026

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

Address: 19455 SW 204 ST, MIAMI, FL, 33187, US
Mail Address: 19455 SW 204 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JORGE Agent 19455 SW 204 ST, MIAMI, FL, 33187
ALVAREZ JORGE President 15905 SW 280 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 19455 SW 204 ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2024-01-18 19455 SW 204 ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 19455 SW 204 ST, MIAMI, FL 33187 -
AMENDMENT 2016-04-15 - -
AMENDMENT 2007-09-27 - -
AMENDMENT AND NAME CHANGE 2007-09-10 GENERAL CONTRACTOR CORP -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2017-03-01
Amendment 2016-04-15
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State