Search icon

TRUE EXPERIENCE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TRUE EXPERIENCE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE EXPERIENCE 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: 29 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000097066
FEI/EIN Number 522397172

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

Address: 775 BONITA ROAD, ATLANTIC BEACH, FL, 32233, US
Mail Address: 775 BONITA ROAD, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY JERRY W Agent 775 BONITA ROAD, ATLANTIC BEACH, FL, 32233
MCCOY JERRY W President 775 BONITA ROAD, ATLANTIC BEACH, FL, 32233
MCCOY NATHAN Vice President 775 BONITA ROAD, ATLANTIC BEACH, FL, 32233
MCCOY PATRICK R Vice President 775 BONITA ROAD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 MCCOY, JERRY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-05-29 - -
AMENDMENT 2012-09-12 - -

Documents

Name Date
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
Amendment 2014-05-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
Amendment 2012-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State