Search icon

FORT WALTON BEACH FATHER AND SON CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: FORT WALTON BEACH FATHER AND SON CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT WALTON BEACH FATHER AND SON 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: 14 May 2018 (7 years ago)
Document Number: P18000044163
FEI/EIN Number 83-0586306

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

Address: 801 FAIRVIEW DRIVE LOT 6, FORT WALTON BEACH, FL, 32547, US
Mail Address: 801 FAIRVIEW DRIVE LOT 6, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDAVERDE PENA MONICO President 801 FAIRVIEW DRIVE LOT 6, FORT WALTON BEACH, FL, 32547
LANDAVERDE PENA MONICO Agent 801 FAIRVIEW DRIVE LOT 6, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 801 FAIRVIEW DRIVE LOT 6, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2024-03-07 801 FAIRVIEW DRIVE LOT 6, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 801 FAIRVIEW DRIVE LOT 6, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2023-03-08 LANDAVERDE PENA, MONICO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000608422 TERMINATED 1000000972049 OKALOOSA 2023-12-01 2033-12-13 $ 671.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000048611 TERMINATED 1000000942401 OKALOOSA 2023-01-26 2033-02-01 $ 673.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-15
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-02-23
Domestic Profit 2018-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State