Search icon

JOE ROUSSEAU CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

JOE ROUSSEAU 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: 16 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2012 (13 years ago)
Document Number: P06000038553
FEI/EIN Number 204504855

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

Address: 7366 sw 48th st, Joseph Rousseau, Miami, FL, 33155, US
Mail Address: 7366 sw 48th st, Joseph Rousseau, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rousseau joseph President 7366 sw 48th st, Miami, FL, 33155
Rousseau joseph R Othe 7366 sw 48th st, Miami, FL, 33155
ROUSSEAU REGINA M Agent 7366 sw 48th st, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 7366 sw 48th st, Joseph Rousseau, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-28 7366 sw 48th st, Joseph Rousseau, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 7366 sw 48th st, Joseph Rousseau, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-09-15 ROUSSEAU, REGINA M -
REINSTATEMENT 2012-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-13
Reg. Agent Change 2020-09-15
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State