Search icon

54 CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: 54 CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

54 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: 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 20 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: P08000002534
FEI/EIN Number 261706822

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

Address: 708 E. LAKESHORE DR, OCOEE, FL, 34761, US
Mail Address: 708 E. LAKESHORE DR, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON ACCOUNTING & CONSULTING Agent 8615 COMMODITY CIRCLE, ORLANDO, FL, 34761
DRESCH MICHEL President 708 E LAKESHORE DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 8615 COMMODITY CIRCLE, 06, ORLANDO, FL 34761 -
REGISTERED AGENT NAME CHANGED 2012-05-01 LARSON ACCOUNTING & CONSULTING -
REINSTATEMENT 2010-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-18 708 E. LAKESHORE DR, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2010-11-18 708 E. LAKESHORE DR, OCOEE, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186534 ACTIVE 1000000646946 ORANGE 2014-11-18 2034-12-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J12000948409 ACTIVE 1000000388821 ORANGE 2012-11-16 2032-12-05 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-11-18
REINSTATEMENT 2009-10-13
Domestic Profit 2008-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State