Entity Name: | S & V CONSTRUCTION. INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & V 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: | 14 Mar 2006 (19 years ago) |
Document Number: | P06000037003 |
FEI/EIN Number |
680626978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4510 Packard ave S, St cloud, FL, 34772, US |
Mail Address: | 4510 Packard ave s, St cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOLLCOMBE-CLARKE STEPHEN W | President | 4510 Packard ave s, st cloud, FL, 34772 |
WOOLLCOMBE-CLARKE VALENTINE E | Vice President | 4510 packard ave s, St Cloud, FL, 34772 |
WOOLLCOMBE-CLARKE VALENTINE E | Agent | 4510 Packard ave s, St Cloud, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 4510 Packard ave S, St cloud, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 4510 Packard ave S, St cloud, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 4510 Packard ave s, St Cloud, FL 34772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State