Search icon

CONSTRUCTION SUPERINTENDENT INC - Florida Company Profile

Company Details

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

CONSTRUCTION SUPERINTENDENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000023952
FEI/EIN Number 820832003

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

Address: 9520 SW 40th Street, Miami, FL, 33165, US
Mail Address: 9520 SW 40th Street, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camacho Paul President 9520 SW 40th Street, Miami, FL, 33165
LOPEZ JOSE C Agent 5169 SW 8 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 9520 SW 40th Street, 201, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-03-21 9520 SW 40th Street, 201, Miami, FL 33165 -
REINSTATEMENT 2021-03-10 - -
REGISTERED AGENT NAME CHANGED 2021-03-10 LOPEZ, JOSE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-21
AMENDED ANNUAL REPORT 2021-03-17
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State