Entity Name: | CONSTRUCTION B C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION B C, 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: | 12 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P11000089529 |
FEI/EIN Number |
45-3589647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 651 STURDIVANT STREET, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | P.O. BOX 20129, SAINT SIMONS ISLAND, GA, 31522, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK CHRISTA L | President | P.O. BOX 20129, SAINT SIMONS ISLAND, GA, 31522 |
CLARK CHRISTA L | Treasurer | P.O. BOX 20129, SAINT SIMONS ISLAND, GA, 31522 |
CLARK CHRISTA L | Secretary | P.O. BOX 20129, SAINT SIMONS ISLAND, GA, 31522 |
CLARK CHRISTA L | Director | P.O. BOX 20129, SAINT SIMONS ISLAND, GA, 31522 |
File Florida Co. | Agent | 7021 University Blvd, Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000035798 | B C CONSTRUCTION | EXPIRED | 2019-03-18 | 2024-12-31 | - | P.O. BOX 20129, SAINT SIMONS ISLAND, GA, 31522 |
G11000102885 | B C CONSTRUCTION | EXPIRED | 2011-10-20 | 2016-12-31 | - | 651 STURDIVANT STREET, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | File Florida Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 7021 University Blvd, Winter Park, FL 32792 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-08-02 | 651 STURDIVANT STREET, ATLANTIC BEACH, FL 32233 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000628528 | TERMINATED | 1000000619626 | DUVAL | 2014-04-24 | 2024-05-09 | $ 389.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000987058 | TERMINATED | 1000000510914 | DUVAL | 2013-05-16 | 2023-05-22 | $ 766.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-09 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State