Entity Name: | BELTRAN IVAN CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELTRAN IVAN 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: | 16 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P08000108576 |
FEI/EIN Number |
263872937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 Seasons Ln, New Port Richey, FL, 34653, US |
Mail Address: | 7950 Seasons Ln, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELTRAN GUILLERMO I | President | 7950 SEASONS LANE, NEW PORT RICHEY, FL, 34653 |
BELTRAN GUILLERMO I | Agent | 7950 SEASONS LANE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2019-03-29 | IVAN BOAT RESTORATION CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 7950 Seasons Ln, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 7950 Seasons Ln, New Port Richey, FL 34653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
Name Change | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State