Search icon

CONSTRUCITY USA, CORP. - Florida Company Profile

Company Details

Entity Name: CONSTRUCITY USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCITY USA, 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: 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: 19 Nov 2009 (15 years ago)
Document Number: P09000095055
FEI/EIN Number 271442434

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

Address: 40705 N Trailhead Way, Phoenix, AZ, 85086, US
Mail Address: 40705 N Trailhead Way, Phoenix, AZ, 85086, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDAH JOCAN President 2000 METROPICA WAY, SUNRISE, FL, 33323
SABEK DE MIDAH DALAL S Vice President 2000 METROPICA WAY, SUNRISE, FL, 33323
ACCOUNTAX OFFICE SERVICES, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064123 YOGURTBOOM EXPIRED 2013-06-25 2018-12-31 - 3350 SW 148TH AVE. STE.110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 40705 N Trailhead Way, Phoenix, AZ 85086 -
CHANGE OF MAILING ADDRESS 2023-06-26 40705 N Trailhead Way, Phoenix, AZ 85086 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7590 NW 186 ST, 108, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State