Search icon

AMERICAN GENERAL CONSTRUCTION OF WEST FLA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN GENERAL CONSTRUCTION OF WEST FLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN GENERAL CONSTRUCTION OF WEST FLA, 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: 16 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P16000100169
FEI/EIN Number 65-0956004

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

Address: 3820 59TH AVE. W., BRADENTON, FL, 34210, US
Mail Address: 3820 59TH AVE. W., BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS DONN R President 3820 59TH AVE. W., BRADENTON, FL, 34210
MYERS DONN R Agent 3820 59TH AVE. W., BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048494 BATHS KITCHENS MORE ACTIVE 2021-04-08 2026-12-31 - 7119 S. TAMIAMI TRL, SUITE A, SARASOTA, FL, 34231
G21000047649 FRUGAL BATHS KITCHENS MORE ACTIVE 2021-04-07 2026-12-31 - 7119 S TAMIAMI TRL, SUITE A, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 MYERS, DONN R. -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000136028 ACTIVE 2022-CC-006821 NC 12TH JUD. CIR. SARASOTA COUNTY 2023-01-25 2028-04-10 $27,319.35 WAYNE AND SHELLEY IVES, 5227 SIESTA COVE DRIVE, SARASOTA, FL 34243

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-15
Domestic Profit 2016-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State