Entity Name: | CARABALLO CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARABALLO 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: |
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: | 30 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P18000039947 |
FEI/EIN Number |
82-5430574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 254 NW FERRIS DRIVE, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 408 E 139TH STRRET, LOS ANGELES, CA, 90061, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON ROBERT D | Chief Executive Officer | 408 E 139TH STREET, LOS ANGELES, CA, 90061 |
JACKSON ROBERT D | Agent | 254 NW FERRIS DRIVE, PORT ST LUCIE, FL, 34983 |
WEST ANTOINETTE M | Chief Operating Officer | 409 S NARANJA AVE, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 254 NW FERRIS DRIVE, PORT ST LUCIE, FL 34983 | - |
REINSTATEMENT | 2023-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-09 | JACKSON, ROBERT D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-09 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-06-26 |
Domestic Profit | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State