Entity Name: | CONSTRUCTION PARTNERS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION PARTNERS HOLDINGS, 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: | 29 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2024 (a year ago) |
Document Number: | P15000080306 |
FEI/EIN Number |
475187417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18350 NW 2nd Ave Ste 501J, North Miami Beach, FL, 33169, US |
Mail Address: | 2715 29TH ST SW, Lehigh Acres, FL, 33976, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Yadiel OCEO | Chief Executive Officer | 2715 29TH ST SW, Lehigh Acres, FL, 33976 |
Garcia Yadiel OCEO | Agent | 2715 29TH ST SW, Lehigh Acres, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-17 | 18350 NW 2nd Ave Ste 501J, North Miami Beach, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-27 | 2715 29TH ST SW, Lehigh Acres, FL 33976 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-27 | Garcia, Yadiel O, CEO | - |
CHANGE OF MAILING ADDRESS | 2024-05-27 | 18350 NW 2nd Ave Ste 501J, North Miami Beach, FL 33169 | - |
REINSTATEMENT | 2024-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-27 |
AMENDED ANNUAL REPORT | 2024-05-08 |
AMENDED ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2021-10-26 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-23 |
AMENDED ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State