Search icon

BALLIN CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: BALLIN CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLIN CONSTRUCTION CORP. 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: 03 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000089019
FEI/EIN Number 30-1009588

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

Address: 8638 FISH LAKE RD., TAMPA, FL, 33619, US
Mail Address: 8638 FISH LAKE RD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLIN HERNANDEZ JORGE H President 8638 FISH LAKE RD., TAMPA, FL, 33619
BALLIN HERNANDEZ JORGE H Agent 8638 FISH LAKE RD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 8638 FISH LAKE RD., TAMPA, FL 33619 -
AMENDMENT AND NAME CHANGE 2022-01-13 BALLIN CONSTRUCTION CORP. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 8638 FISH LAKE RD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-01-13 8638 FISH LAKE RD., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
Amendment and Name Change 2022-01-13
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State