Search icon

ON POINT CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ON POINT CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON POINT 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: 22 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P09000087197
FEI/EIN Number 271162705

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

Address: 8805 Tamiami TR N, Naples, FL, 34108, US
Mail Address: 8805 Tamiami TR N, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG CHRISTOPHER A President 8805 Tamiami TR N, Naples, FL, 34108
Valez Jennifer Chief Operating Officer 8805 Tamiami TR N, Naples, FL, 34108
BERG CHRISTOPHER A Agent 8805 Tamiami TR N, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019138 AZURE CONSULTING GROUP INC. EXPIRED 2016-02-22 2021-12-31 - 4538 SW 147CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 8805 Tamiami TR N, #327, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 8805 Tamiami TR N, #327, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-04-05 8805 Tamiami TR N, #327, Naples, FL 34108 -
AMENDMENT 2019-01-31 - -
AMENDMENT 2019-01-29 - -
AMENDMENT 2018-04-30 - -
AMENDMENT 2014-07-28 - -
AMENDMENT 2014-05-19 - -
AMENDMENT 2012-11-09 - -
REGISTERED AGENT NAME CHANGED 2010-03-15 BERG, CHRISTOPHER A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000181691 ACTIVE 2023-018925-CA-01 ELEVENTH JUDICIAL CIRCUIT 2024-01-23 2029-03-28 $104,338.06 JPMORGAN CHASE BANK, N.A. C/O RYAN C. REINERT, ESQ., 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-02
Amendment 2019-01-31
Amendment 2019-01-29
Amendment 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State