Search icon

CONSTRUCTION BY DESIGN OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION BY DESIGN OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION BY DESIGN OF AMERICA, 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: 03 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: P08000022866
FEI/EIN Number 262085233

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

Address: 1850 Southwest Hackman Terrace, Stuart, FL, 34997, US
Mail Address: 1850 Southwest Hackman Terrace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OConnor Jason T President 1850 Southwest Hackman Terrace, Stuart, FL, 34997
O'CONNOR JASON T Agent 1850 Southwest Hackman Terrace, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1850 Southwest Hackman Terrace, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1850 Southwest Hackman Terrace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-02-28 1850 Southwest Hackman Terrace, Stuart, FL 34997 -
AMENDMENT 2013-11-01 - -
REINSTATEMENT 2012-12-01 - -
REGISTERED AGENT NAME CHANGED 2012-12-01 O'CONNOR, JASON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-05-02
Off/Dir Resignation 2017-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State