Search icon

ROBERT NEAL CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: ROBERT NEAL CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT NEAL 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: 05 May 2009 (16 years ago)
Date of dissolution: 13 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P09000039906
FEI/EIN Number 264823172

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

Address: 2716 Manley Ave, Metairie, LA, 70001, US
Mail Address: 2716 Manley Ave, Metairie, LA, 70001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHLSTEDT ROBERT President 2716 Manley Ave, Metairie, LA, 70001
AHLSTEDT ROBERT Director 2716 Manley Ave, Metairie, LA, 70001
AHLSTEDT JESSICA Secretary 2716 Manley Ave, Metairie, LA, 70001
AHLSTEDT EDWIN Agent 9532 CLUBHOUSE LA., TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2716 Manley Ave, Metairie, LA 70001 -
CHANGE OF MAILING ADDRESS 2016-03-28 2716 Manley Ave, Metairie, LA 70001 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 9532 CLUBHOUSE LA., TAMPA, FL 33635 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13
REINSTATEMENT 2010-10-12
Domestic Profit 2009-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State