Entity Name: | CONSTRUCTION PLANET USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION PLANET USA, 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: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P06000079900 |
FEI/EIN Number |
205035168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 LAKE ELLENOR DR,, SUITE 252, ORLANDO, FL, 32809, US |
Mail Address: | 1988 WILLOW WOOD DR, KISSIMMEE, FL, 34746, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFFIA ALVARO G | President | 1988 WILLOW WOOD DR, KISSIMMEE, FL, 34746 |
Pinochet Maria X | Vice President | 1988 WILLOW WOOD DR, KISSIMMEE, FL, 34746 |
Soffia Alvaro G | Agent | 1988 WILLOW WOOD DR, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | 1988 WILLOW WOOD DR, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-01 | Soffia, Alvaro G | - |
AMENDMENT | 2021-11-30 | - | - |
AMENDMENT | 2020-08-07 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 7200 LAKE ELLENOR DR,, SUITE 252, ORLANDO, FL 32809 | - |
AMENDMENT | 2019-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 7200 LAKE ELLENOR DR,, SUITE 252, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2015-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-11-30 |
ANNUAL REPORT | 2021-04-27 |
Amendment | 2020-08-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-06-28 |
Amendment | 2019-03-15 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State