Search icon

FUQUA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

FUQUA 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: 17 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P12000046099
FEI/EIN Number 45-5343324

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

Address: 4404 SUGARTREE DR E, LAKELAND, FL, 33813, US
Mail Address: 4798 S. FLA AVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUQUA BRYAN Director 1804 Tristram, Lakeland, FL, 33813
FUQUA BRAD Director 1028 Candlewood Dr, LAKELAND, FL, 33813
FUQUA BRENT Director 2525 Shepherd Road, Lakeland, FL, 33811
FUQUA GARY President 4404 SUGARTREE DR E, LAKELAND, FL, 33813
FUQUA AMY Secretary 4404 SUGARTREE DR E, LAKELAND, FL, 33813
FUQUA AMY Agent 4798 S. FLA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-04 - -
REGISTERED AGENT NAME CHANGED 2017-05-04 FUQUA, AMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-04
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State