Search icon

SEXTON CONSTRUCTION INC. - Florida Company Profile

Company Details

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

SEXTON 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: 07 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: P13000082258
FEI/EIN Number 463845167

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

Address: 2010 Slocumb Rd, Haines City, FL, 33844, US
Mail Address: 2010 Slocumb Rd, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SEXTON NICHOLAS R President 2010 Slocumb Rd, Haines City, FL, 33844
SEXTON NICHOLAS R Director 2010 Slocumb Rd, Haines City, FL, 33844
SEXTON NICHOLAS R Secretary 2010 Slocumb Rd, Haines City, FL, 33844
SEXTON NICHOLAS R Treasurer 2010 Slocumb Rd, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 2010 Slocumb Rd, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2023-03-16 2010 Slocumb Rd, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State