Search icon

LISTON CONSTRUCTION OF FLAGLER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LISTON CONSTRUCTION OF FLAGLER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISTON CONSTRUCTION OF FLAGLER COUNTY, 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: 25 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000066992
FEI/EIN Number 900745829

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

Address: 128 Sea Trail, PALM COAST, FL, 32164, US
Mail Address: 128 Sea Trail, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liston Thomas J President 128 Sea Trail, Palm Coast, FL, 32164
SAVY BENJAMIN Agent 25 PINE CONE DRIVE STE 2A, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026493 LISTON CARPENTRY FLAGLER EXPIRED 2018-02-22 2023-12-31 - 128 SEA TRAIL, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 128 Sea Trail, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2014-04-29 128 Sea Trail, PALM COAST, FL 32164 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001475004 TERMINATED 1000000532701 FLAGLER 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State