Search icon

INTERIOR & EXTERIOR CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: INTERIOR & EXTERIOR CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INTERIOR & EXTERIOR CONSTRUCTION CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P14000096574
FEI/EIN Number 47-2505726

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

Address: 9022 W ATLANTIC BLVD #232, CORAL SPRINGS, FL 33145
Mail Address: 9022 W ATLANTIC BLVD #232, CORAL SPRINGS, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B4 & AFTER GENERAL CONTRACTORS, LLC Agent -
CAJAL, JACINTO President 9022 W ATLANTIC BLVD #232, CORAL SPRINGS, FL 33145
CAJAL, JACINTO Secretary 9022 W ATLANTIC BLVD #232, CORAL SPRINGS, FL 33145
CAJAL, JACINTO Director 9022 W ATLANTIC BLVD #232, CORAL SPRINGS, FL 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1120 sw mulberry way, Boca Raton, FL 33486 -
REINSTATEMENT 2015-12-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-23 B4 & After General Contractors LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State