Search icon

ACTION 1 CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ACTION 1 CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION 1 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: 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000026234
FEI/EIN Number 264534705

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

Address: 5700 NW 65th Terrace, Parkland, FL, 33067, US
Mail Address: 5700 NW 65th Terrace, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIMI YAACOV President 5700 NW 65th Terrace, Parkland, FL, 33067
Roimi Yaacov Agent 5700 NW 65th Terrace, Parkland, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019478 ACTION 1 RESTORATION EXPIRED 2012-02-25 2017-12-31 - 7980 N FRENCH DR., SUITE 405, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-11-04 5700 NW 65th Terrace, Parkland, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 5700 NW 65th Terrace, Parkland, FL 33067 -
REINSTATEMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 5700 NW 65th Terrace, Parkland, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-12 Roimi, Yaacov -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001483842 TERMINATED 1000000534518 BROWARD 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-11-04
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State