Search icon

MIGUEL PROFESSIONAL CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: MIGUEL PROFESSIONAL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL PROFESSIONAL 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: 11 Mar 2014 (11 years ago)
Document Number: P14000022547
FEI/EIN Number 90-1048429

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

Address: 2836 US HWY 17, CRESCENT CITY, FL, 32112, US
Mail Address: 2836 US HWY 17, CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA MERCADO MIGUEL President 2836 US HWY 17, CRESCENT CITY, FL, 32112
SANTANA MENDOZA MIGUEL Sr. Vice President 2832 US HWY 17, CRESCENT CITY, FL, 32112
SANTANA MERCADO MIGUEL Agent 2836 US HWY 17, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2836 US HWY 17, CRESCENT CITY, FL 32112 -
CHANGE OF MAILING ADDRESS 2024-03-27 2836 US HWY 17, CRESCENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2836 US HWY 17, CRESCENT CITY, FL 32112 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State