Search icon

CONSTRUCTION INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

CONSTRUCTION INTERNATIONAL, 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 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 1996 (29 years ago)
Document Number: P93000016343
FEI/EIN Number 650407236

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

Address: 3101 S. Ocean Dr, Hollywood, FL, 33019, US
Mail Address: 3101 S. Ocean Dr, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZAI ALIREZA S President 3101 S. Ocean Dr, Hollywood, FL, 33019
REZAI ALIREZA S Secretary 3101 S. Ocean Dr, Hollywood, FL, 33019
REZAI ALIREZA S Director 3101 S. Ocean Dr, Hollywood, FL, 33019
Rezai Alireza S Agent 3101 S Ocean Dr`, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-25 Rezai, Alireza S -
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 3101 S Ocean Dr`, # 1002, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 3101 S. Ocean Dr, 1002, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-04-10 3101 S. Ocean Dr, 1002, Hollywood, FL 33019 -
REINSTATEMENT 1996-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000187743 TERMINATED 1000000256277 DADE 2012-03-06 2022-03-14 $ 2,631.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State