Search icon

O'NEILL & O'NEILL CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: O'NEILL & O'NEILL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'NEILL & O'NEILL 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: 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: 01 May 2006 (19 years ago)
Date of dissolution: 21 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: P06000061282
FEI/EIN Number 204806887

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

Address: 4402 Winding Oaks Cir, Mulberry, FL, 33860, US
Mail Address: 4402 Winding Oaks Cir, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL GERALD A President 4402 Winding Oaks Cir, Mulberry, FL, 33860
O'NEILL GERALD A Agent 4402 Winding Oaks Cir, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 4402 Winding Oaks Cir, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2013-03-15 4402 Winding Oaks Cir, Mulberry, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 4402 Winding Oaks Cir, Mulberry, FL 33860 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-21
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State