Entity Name: | C.N.C. GENERAL CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.N.C. GENERAL CONSTRUCTION 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: | 01 Feb 2012 (13 years ago) |
Document Number: | P12000010679 |
FEI/EIN Number |
80-0780885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2663 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563 |
Mail Address: | 2663 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ-ORTIZ JOSE A | President | 2663 SETTLERS COLONY BLVD, GULG BREEZE, FL, 32563 |
SUAREZ-ORTIZ JOSE A | Secretary | 2663 SETTLERS COLONY BLVD, GULG BREEZE, FL, 32563 |
SUAREZ ORTIZ JOSE A | Agent | 2663 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-07 | SUAREZ ORTIZ, JOSE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 2663 SETTLERS COLONY BLVD, GULF BREEZE, FL 32563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State