Search icon

FORCE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: FORCE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCE 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000093820
FEI/EIN Number 205228094

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

Address: 2717 NORTH W STREET - BLDG G, PENSACOLA, FL, 32505
Mail Address: P.O.BOX 381, GULF BREEZE, FL, 32562
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY DAVID President 2717 NORTH W STREET - BLDG G, PENSACOLA, FL, 32505
KENNEDY DAVID Secretary 2717 NORTH W STREET - BLDG G, PENSACOLA, FL, 32505
KENNEDY DAVID Treasurer 2717 NORTH W STREET - BLDG G, PENSACOLA, FL, 32505
KENNEDY DAVID Director 2717 NORTH W STREET - BLDG G, PENSACOLA, FL, 32505
SIMS MAL Vice President 2717 NORTH W STREET - BLDG G, PENSACOLA, FL, 32505
ARCHER MARY JO Director 338 VALENCIA ST., GULF BREEZE, FL, 32561
GUMAPAS JEFFERY SR Director 13928 RIVER RD # 505, PENSACOLA, FL, 32507
KENNEDY DAVID Agent 1000 VILLA VENYCE CT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-30 - -
CHANGE OF MAILING ADDRESS 2009-04-30 2717 NORTH W STREET - BLDG G, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1000 VILLA VENYCE CT, GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State