Search icon

A. F. NEAL CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: A. F. NEAL CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. F. NEAL 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: 21 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: P12000055784
FEI/EIN Number 45-5564931

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

Address: 2158 Hadley Rd., BARTOW, FL, 33830, US
Mail Address: P. O. BOX 586, BARTOW, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL ADRIAN F President 1925 S KISSENGEN AVE, BARTOW, FL, 33830
NEAL SANDRA O Vice President 1925 S KISSENGEN AVE, BARTOW, FL, 33830
NEAL ADRIAN F Agent 2158 Hadley Rd., Bartow, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008929 MY HOME SOLUTIONS INC. ACTIVE 2019-01-17 2029-12-31 - P.O.BOX 586, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 2158 Hadley Rd., BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 2158 Hadley Rd., Bartow, FL 33830 -
AMENDMENT 2017-05-05 - -
AMENDMENT 2016-01-11 - -
AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-08
Amendment 2017-05-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State