Search icon

BELTRAN IVAN CONSTRUCTION CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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