Search icon

NIBIRUS CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: NIBIRUS CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIBIRUS 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: 24 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P16000018262
FEI/EIN Number 81-1749219

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

Address: 2575 53rd St Sw, NAPLES, FL, 34116, US
Mail Address: 2575 53rd St SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ESDRAS R President 2575 53rd St Sw, NAPLES, FL, 34116
Medina Jeannette Vice President 2575 53rd St Sw, NAPLES, FL, 34116
LOPEZ ESDRAS R Agent 2575 53rd St SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 2575 53rd St Sw, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2024-02-18 2575 53rd St Sw, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 2575 53rd St SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2020-03-17 LOPEZ, ESDRAS R -
AMENDMENT 2020-02-10 - -
AMENDMENT AND NAME CHANGE 2019-12-19 NIBIRUS CONSTRUCTION INC -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
Amendment 2020-02-10
Amendment and Name Change 2019-12-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State