Search icon

THE CERTIFIED CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: THE CERTIFIED CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CERTIFIED CONTRACTORS 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: 04 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: P16000030464
FEI/EIN Number 81-3384382

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

Address: 1572 BREEZEWOOD LANE, PALM BAY, FL, 32907, US
Mail Address: 1572 BREEZEWOOD LANE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL President 1572 BREEZEWOOD LANE, PALM BY, FL, 32907
SMITH MICHAEL Agent 1572 BREEZEWOOD LANE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 1572 BREEZEWOOD LANE, PALM BAY, FL 32907 -
AMENDMENT 2022-03-18 - -
NAME CHANGE AMENDMENT 2022-01-25 THE CERTIFIED CONTRACTORS INC -
AMENDMENT 2016-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
Amendment 2022-03-18
Name Change 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State