Search icon

COUNTRY TIMES CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: COUNTRY TIMES CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY TIMES 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: 23 Jan 2006 (19 years ago)
Document Number: P06000011230
FEI/EIN Number 204182932

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

Address: 6048 WAR ADMIRAL RD., JACKSONVILLE, FL, 32234, US
Mail Address: 6048 WAR ADMIRAL RD., JACKSONVILLE, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST ROBERT AJr. President 6048 WAR ADMIRAL RD., JACKSONVILLE, FL, 32234
HURST JOHNNA T Vice President 6048 WAR ADMIRAL RD., JACKSONVILLE, FL, 32234
HURST ROBERT AJr. Agent 6048 WAR ADMIRAL RD., JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 6048 WAR ADMIRAL RD., JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2017-01-23 6048 WAR ADMIRAL RD., JACKSONVILLE, FL 32234 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 6048 WAR ADMIRAL RD., JACKSONVILLE, FL 32234 -
REGISTERED AGENT NAME CHANGED 2014-01-19 HURST, ROBERT A, Jr. -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State