Search icon

ALMIGHTY CONSTRUCTION & TRUCKING INCOPORATED - Florida Company Profile

Company Details

Entity Name: ALMIGHTY CONSTRUCTION & TRUCKING INCOPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMIGHTY CONSTRUCTION & TRUCKING INCOPORATED 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: 17 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: P14000034925
FEI/EIN Number 46-4217720

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

Mail Address: 8366 102ND CT, VERO BEACH, FL, 32967, US
Address: 131 Florida ave, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP DWIGHT President 8366 102ND CT, VERO BEACH, FL, 32967
WEBSTER-SAPP TINA Secretary 8366 102ND CT, VERO BEACH, FL, 32967
SAPP DWIGHT DSR Agent 131 Florida Ave, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-14 - -
CHANGE OF MAILING ADDRESS 2017-11-14 131 Florida ave, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 131 Florida ave, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 131 Florida Ave, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-27
Amendment 2017-11-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State