Search icon

ELEMENTAL CONSTRUCTION INC. - Florida Company Profile

Company Details

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

ELEMENTAL 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: 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: 17 Sep 2007 (18 years ago)
Document Number: P07000103455
FEI/EIN Number 261077879

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

Address: 750 Cassat Ave, JACKSONVILLE, FL, 32205, US
Mail Address: 750 Cassat Ave, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK BRYCE A President 750 Cassat Ave, JACKSONVILLE, FL, 32205
Clark Bryce A Agent 750 Cassat Ave, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096367 ELEMENTAL CONSTRUCTION EXPIRED 2014-09-22 2024-12-31 - 1716 HARPER STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 750 Cassat Ave, Jacksonville, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 750 Cassat Ave, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2023-11-07 750 Cassat Ave, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2013-01-22 Clark, Bryce A -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State