Search icon

ALLGREEN CONTRACTING USA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLGREEN CONTRACTING USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLGREEN CONTRACTING USA 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: 10 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: P18000003375
FEI/EIN Number 82-3992590

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

Address: 2514 62ND STR. WEST, LEHIGH ACRES, FL, 33971
Mail Address: 2514 62ND STR. WEST, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLGREEN CONTRACTING USA INC., NEW YORK 5827466 NEW YORK

Key Officers & Management

Name Role Address
MACFAWN ROBERT CJR. Director 2514 62ND STR. WEST, LEHIGH ACRES, FL, 33971
MACFAWN ROBERT CJR. President 2514 62ND STR. WEST, LEHIGH ACRES, FL, 33971
MACFAWN ROBERT CJR. Secretary 2514 62ND STR. WEST, LEHIGH ACRES, FL, 33971
MacFawn Robert CJr. Agent 2514 62nd Street West, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-26 - -
REGISTERED AGENT NAME CHANGED 2020-07-26 MacFawn, Robert Coburn, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-26 2514 62nd Street West, Lehigh Acres, FL 33971 -
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
J18000677997 TERMINATED 1000000798014 LEE 2018-09-24 2028-10-03 $ 205.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-28
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-07-26
Domestic Profit 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State