Search icon

CRITERIA CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CRITERIA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRITERIA 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: 01 Jun 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P16000048422
FEI/EIN Number 81-2838662

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

Address: 3514 SE SANDPIPER CIRCLE, PORT ST. LUCIE, 34952, UN
Mail Address: 3514 S.E. SANDPIPER CIRCLE, PORT ST. LUCIE, 34952, UN
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMMING MICHAEL P President 3514 SE Sandpiper Circle, Port Saint Lucie, FL, 34952
FLEMMING MICHAEL P Agent 3514 S.E. SANDPIPER CIRCLE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 3514 SE SANDPIPER CIRCLE, PORT ST. LUCIE 34952 UN -
CHANGE OF MAILING ADDRESS 2023-03-30 3514 SE SANDPIPER CIRCLE, PORT ST. LUCIE 34952 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 3514 S.E. SANDPIPER CIRCLE, PORT ST. LUCIE, FL 34952 -
NAME CHANGE AMENDMENT 2016-10-03 CRITERIA CONSTRUCTION INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
Off/Dir Resignation 2017-06-16
ANNUAL REPORT 2017-01-08
Name Change 2016-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State