Search icon

AMERICAN CAPITAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CAPITAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CAPITAL 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: 26 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: P17000086689
FEI/EIN Number 82-3215784

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

Address: 11912 S.W. 47TH STREET, COOPER CITY, FL, 33330, US
Mail Address: 11912 S.W. 47TH STREET, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBAR JUAN President 11912 S.W. 47TH STREET, COOPER CITY, FL, 33330
TOVAR CHRISTOPHER Treasurer 11912 SW 47TH STREET, COOPER CITY, FL, 33330
TOVAR CHRISTOPHER Director 11912 SW 47TH STREET, COOPER CITY, FL, 33330
BERTOT PETER G Secretary 11245 NW 1 PLACE, CORAL SPRINGS, FL, 33071
Tobar Juan Agent 11912 S.W. 47TH STREET, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 Tobar, Juan -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-01-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-02-10
ANNUAL REPORT 2022-07-16
REINSTATEMENT 2021-12-16
REINSTATEMENT 2020-11-30
REINSTATEMENT 2019-03-18
Amendment 2018-01-26
Amendment 2018-01-18
Amendment 2017-11-13
Amendment 2017-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State