Search icon

CERTIFIED CONSTRUCTION CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CONSTRUCTION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CONSTRUCTION CONTRACTORS, 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: P08000005987
FEI/EIN Number 261879283

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

Address: 1572 BREEZEWOOD LANE, PALM BAY, FL, 32907
Mail Address: PO BOX 120848, WEST MELBOURNE, FL, 32912, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL SMITH LLC Agent -
SMITH MICHAEL D President 1572 BREEZEWOOD LANE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040222 CERTIFIED ROOFING AND RENOVATIONS EXPIRED 2014-04-23 2019-12-31 - 1572 BREEZEWOOD LN, PALM BAY, FL, 32907
G13000093306 CERTIFIED ROOFING AND CONSTRUCTION EXPIRED 2013-09-20 2018-12-31 - 1572 BREEZEWOOD LN, PALM BAY, FL, 32907
G13000088229 CERTIFIED ROOFING AND RENOVATION EXPIRED 2013-09-05 2018-12-31 - 1572 BREEZEWOOD LN, PALM BAY, FL, 32907
G13000014134 CERTIFIED ALUMINUM CONTRACTORS EXPIRED 2013-02-10 2018-12-31 - PO BOX 120848, WEST MELBOURNE, FL, 32912
G12000009367 CERTIFIED HOMESCAPES EXPIRED 2012-01-26 2017-12-31 - PO BOX 120848, WEST MELBOURNE, FL, 32912
G08070700204 CERTIFIED QUALITY ROOFING EXPIRED 2008-03-10 2013-12-31 - 1572 BREEZEWOOD LANE NW, PALM BAY, FL, 32907
G08049700065 QUALITY ROOFING EXPIRED 2008-02-18 2013-12-31 - 1572 BREEZEWOOD LANE NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-17 MICHAEL SMITH -
REGISTERED AGENT ADDRESS CHANGED 2012-03-17 1572 BREEZEWOOD LN, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 1572 BREEZEWOOD LANE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2009-04-08 1572 BREEZEWOOD LANE, PALM BAY, FL 32907 -
AMENDMENT 2008-08-18 - -
AMENDMENT 2008-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000044376 LAPSED 05-2019-CA-033726-XXXX-XX EIGHTEENTH JUDICIAL CIRCUIT 2020-01-15 2025-01-22 $35,992.68 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J19000611788 LAPSED 2019-CA-003210 HILLSBOROUGH CIVIL COURT 2019-08-20 2024-09-13 $215,654.69 BEACON SALES ACQUISITION, INC., 505 HUNTMAR PARK DR., 300, HERNDON, VA 20170

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State