Search icon

B5 ALIVE CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: B5 ALIVE CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B5 ALIVE CONSTRUCTION SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000073257
FEI/EIN Number 47-5195870

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

Address: 3607 Maricopa Ct, Ruskin, FL, 33573, US
Mail Address: PO Box 50, Brandon, FL, 33509, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckley James President 3607 Maricopa Ct, Ruskin, FL, 33573
Beckley James Agent 3607 Maricopa Ct, Ruskin, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 3607 Maricopa Ct, Ruskin, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-22 3607 Maricopa Ct, Ruskin, FL 33573 -
CHANGE OF MAILING ADDRESS 2018-06-22 3607 Maricopa Ct, Ruskin, FL 33573 -
REGISTERED AGENT NAME CHANGED 2018-06-22 Beckley, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-06-22
ANNUAL REPORT 2016-04-19
Domestic Profit 2015-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State