Search icon

CONSTRUCTION B C, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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