Search icon

MODUS OPERANDI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MODUS OPERANDI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODUS OPERANDI 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: 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000034595
FEI/EIN Number 46-2208017

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

Address: 444 GULF OF MEXICO DRIVE, SUITE 101, LONGBOAT KEY, FL, 34228
Mail Address: 444 GULF OF MEXICO DRIVE, SUITE 101, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hanson steven rMr Owne 444 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
NAJMY THOMPSON, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108981 MAVERICK CONSTRUCTION EXPIRED 2014-10-28 2019-12-31 - 444 GULF OF MEXICO DRIVE, SUITE 101, LONGBOAT KEY, FL, 34228
G12000101992 MODUS CUSTOM RESIDENCES EXPIRED 2012-10-19 2017-12-31 - 444 GULF OF MEXICO DRIVE, #101, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-11-19
ANNUAL REPORT 2013-01-28
Domestic Profit 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State