Entity Name: | C5 CONSTRUCTION CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C5 CONSTRUCTION CONSULTANTS, 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: | 06 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | P13000097745 |
FEI/EIN Number |
46-4279590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13324 SW 116 COURT, MIAMI, FL, 33176, US |
Mail Address: | 13324 SW 116 COURT, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH-MORRIS CHARLET S | President | 17583 SW 155th Court, MIAMI, FL, 33187 |
TURNER OTHEL | Agent | 1100 S STATE ROAD 7, STE 200, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 13324 SW 116 COURT, Apt 99B, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 13324 SW 116 COURT, Apt 99B, MIAMI, FL 33176 | - |
REINSTATEMENT | 2018-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | TURNER, OTHEL | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-12-13 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-07 |
REINSTATEMENT | 2015-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State