Search icon

ALVAREZ CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

ALVAREZ CONSTRUCTION GROUP, 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: 22 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000026538
FEI/EIN Number 204353626

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

Address: 850 NW FEDERAL HWY., STUART, FL, 34994, US
Mail Address: 850 NW FEDERAL HWY., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE M Chief Executive Officer 10 DOMINGO ROAD, DELAND, FL, 32724
ALVAREZ JOSE H President 10 DOMINGO RD, DELAND, FL, 32720
ALVAREZ JOSE M Agent 10 DOMINGO ROAD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 850 NW FEDERAL HWY., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2013-01-29 850 NW FEDERAL HWY., STUART, FL 34994 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000926955 LAPSED 13-220-D2 LEON 2014-08-26 2019-10-24 $16,824.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09002113743 LAPSED 2006-10646-CI-DL, DIV 02 CIR CT 7TH JUD CIR VOLUSIA CTY 2009-08-14 2014-08-19 $158,101.73 TIMOTHY KEEFFE, 4849 BLUE HERON PLACE, DELEON SPRINGS, FL 32130
J08900014661 TERMINATED 2006-10646-CI-DL, DIV, 02 CIR CRT 7 JUD CIR VOLUSIA CTY 2008-08-07 2013-08-15 $160601.73 TIMOTHY KEEFFE, 4849 BLUE HERON PLACE, DELAND, FL 32724

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-29
REINSTATEMENT 2011-03-10
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-07-09
Domestic Profit 2006-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State