Search icon

FORZA CONTRACTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: FORZA CONTRACTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORZA CONTRACTORS CORPORATION 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 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: P14000011727
FEI/EIN Number 46-4757818

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

Address: 14425 Roxane Dr, Orlando, FL, 32832, US
Mail Address: 14425 Roxane Dr, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ LUIS A President 14425 Roxane Dr, Orlando, FL, 32832
RUIZ CATALINA A Agent 14425 Roxane Dr, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 14425 Roxane Dr, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2024-04-23 14425 Roxane Dr, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 14425 Roxane Dr, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2019-08-29 RUIZ, CATALINA A -
AMENDMENT 2014-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2017-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State