Search icon

CONSTRUCTION DETAIL, INC. - Florida Company Profile

Company Details

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

CONSTRUCTION DETAIL, 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: 26 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P14000017903
FEI/EIN Number 46-4918246

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

Address: 22375 SW 66TH AVE, BOCA RATON, FL, 33428, US
Mail Address: 22375 SW 66TH AVE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGLE TAX Agent 5493 WILES ROAD, COCONUT CREEK, FL, 33073
COSTA DEVANILDO S President 22375 SW 66TH AVE, BOCA RATON, FL, 33428
COSTA MAYELLE ALVES Vice President 22375 SW 66TH AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 EAGLE TAX -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 22375 SW 66TH AVE, UNIT 1401, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-04-27 22375 SW 66TH AVE, UNIT 1401, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33073 -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Amendment 2016-06-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State