Search icon

ALCO CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ALCO CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCO CONSTRUCTION CORP. 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: 24 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (2 years ago)
Document Number: P07000011165
FEI/EIN Number 223953182

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

Address: 3500 North State Rd 7 Ste 300-10, North Lauderdale, FL, 33319, US
Mail Address: 3500 North State Rd 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHETT MICHAEL R President 3500 North State Rd 7, POMPANO BEACH, FL, 33319
RHETT MICHAEL R Secretary 3500 North State Rd 7, POMPANO BEACH, FL, 33319
RHETT MICHAEL R Treasurer 3500 North State Rd 7, POMPANO BEACH, FL, 33319
RHETT MICHAEL R Director 3500 North State Rd 7, POMPANO BEACH, FL, 33319
RHETT MICHALE L Secretary 3500 North State Rd 7, Lauderdale Lakes, FL, 33319
Rhett Michael R Agent 3500 north state road 7, Lauderdale lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105324 JAMII BUILDERS EXPIRED 2010-11-17 2015-12-31 - 490 OPA LOCKA BLVD, SUITE 20, OPA LOCKA, FL, 33054
G09110900245 MILES ENTERPRISES INC EXPIRED 2009-04-20 2014-12-31 - 880 NW 153RD STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 3500 north state road 7, Lauderdale lakes, FL 33319 -
REINSTATEMENT 2019-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 3500 North State Rd 7 Ste 300-10, 300-10, North Lauderdale, FL 33319 -
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 Rhett, Michael R -
CHANGE OF MAILING ADDRESS 2016-01-05 3500 North State Rd 7 Ste 300-10, 300-10, North Lauderdale, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-11-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State