Search icon

TREMAC CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: TREMAC CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREMAC CONSTRUCTION CORPORATION 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: 20 Apr 2010 (15 years ago)
Document Number: P10000033948
FEI/EIN Number 272404209

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

Address: 4760 SW 80TH AVE, OCALA, FL, 33481-5485, US
Mail Address: 3050 NE 55th Ave, Silver Springs, FL, 34488, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACKETT MALCOLM P President 4760 SW 80th Ave, OCALA, FL, 34481
RACKETT MALCOLM P Agent 4760 SW 80th Ave, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063362 TREMAC CONSTRUCTION EXPIRED 2010-07-09 2015-12-31 - 2201 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 4760 SW 80TH AVE, OCALA, FL 33481-5485 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4760 SW 80th Ave, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-19 4760 SW 80TH AVE, OCALA, FL 33481-5485 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State