Entity Name: | PRIVILEGE CONSTRUCTION GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIVILEGE CONSTRUCTION GROUP 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: | 17 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2022 (2 years ago) |
Document Number: | P09000101337 |
FEI/EIN Number |
271516456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6041 Englisch oaks Ln, NAPLES, FL, 34119, US |
Mail Address: | 6041 Englisch oaks Ln, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NADASSKY OTO | President | 6041 Englisch oaks Ln, NAPLES, FL, 34119 |
NADASSKY OTO | Agent | 6041 Englisch oaks Ln, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-09 | NADASSKY, OTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 6041 Englisch oaks Ln, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 6041 Englisch oaks Ln, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 6041 Englisch oaks Ln, NAPLES, FL 34119 | - |
REINSTATEMENT | 2012-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-09 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State