Search icon

DIVISION NINE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DIVISION NINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVISION NINE 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: 21 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: P08000095016
FEI/EIN Number 300512633

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

Address: 711N lakeside Dr., Lakeworth, FL, 33460, US
Mail Address: 711N lakeside Dr., Lakeworth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steve Duenas Vice President 711N lakeside Dr., Lakeworth, FL, 33460
Duenas Steven L President 711 N. Lakeside Dr., Lakeworth, FL, 33460
DUENAS STEVEN L Agent 711N lakeside Dr., Lakeworth, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 711N lakeside Dr., Lakeworth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 711N lakeside Dr., Lakeworth, FL 33460 -
CHANGE OF MAILING ADDRESS 2018-04-12 711N lakeside Dr., Lakeworth, FL 33460 -
REINSTATEMENT 2014-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-01 - -
PENDING REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-08 - -
REGISTERED AGENT NAME CHANGED 2009-12-08 DUENAS, STEVEN L -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State