Search icon

COMPLETE RECONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: COMPLETE RECONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE RECONSTRUCTION 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000014347
FEI/EIN Number 261933428

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

Address: 63 NEWPORT D, DEERFIELD BEACH, FL, 33442, US
Mail Address: 63 NEWPORT D, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MATTY MICHAEL President 63 NEWPORT D, DEERFIELD BEACH, FL, 33442
MATTY MICHAEL Secretary 63 NEWPORT D, DEERFIELD BEACH, FL, 33442
MATTY MICHAEL Director 63 NEWPORT D, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 63 NEWPORT D, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-03-10 63 NEWPORT D, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000242592 ACTIVE 1000000816103 PALM BEACH 2019-02-27 2029-04-03 $ 541.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State