Entity Name: | JOHN M. FLACK CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN M. FLACK CONTRACTING, 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: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000070180 |
FEI/EIN Number |
260367385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1452 forest lane, st.johns, FL, 32259, US |
Mail Address: | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLACK JOHN M | Director | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
FLACK JOHN M | President | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
FLACK JOHN M | Secretary | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
FLACK JOHN M | Treasurer | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
FLACK JOHN M | Agent | 1452 FOREST LANE, ST JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000127995 | BUILT ON SITE SHEDS AND GARAGES | EXPIRED | 2014-12-19 | 2024-12-31 | - | 1452 FOREST LN, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-06 | FLACK, JOHN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 1452 forest lane, st.johns, FL 32259 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000622109 | LAPSED | 1000000618232 | CLAY | 2014-04-21 | 2024-05-09 | $ 593.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000270556 | TERMINATED | 1000000262393 | CLAY | 2012-04-02 | 2022-04-11 | $ 415.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State