Search icon

QELEMENI CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: QELEMENI CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QELEMENI 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: 06 Mar 2013 (12 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: P13000021379
FEI/EIN Number 46-2222488

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

Address: 5128 ROBERT SCOTT DR SOUTH, JACKSONVILLE, FL, 32207
Mail Address: 5128 ROBERT SCOTT DR SOUTH, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QELEMENI BESNIK President 5128 ROBERT SCOTT DR SOUTH, JACKSONVILLE, FL, 32207
PLACE GARY Agent 6034 CHESTER AVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-06-30 - -
ARTICLES OF CORRECTION 2013-04-30 - -
AMENDMENT 2013-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 5128 ROBERT SCOTT DR SOUTH, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-03-25 5128 ROBERT SCOTT DR SOUTH, JACKSONVILLE, FL 32207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2015-02-03
Amendment 2014-06-30
ANNUAL REPORT 2014-03-27
Articles of Correction 2013-04-30
Amendment 2013-03-25
Domestic Profit 2013-03-06

Date of last update: 03 May 2025

Sources: Florida Department of State