Search icon

FLORIDIAN CONTRACTORS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN CONTRACTORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN CONTRACTORS OF SOUTH FLORIDA, 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: 15 Sep 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000065380
Address: 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROY G President 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
MILLER JOANN Secretary 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
MILLER JOANN Director 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
MILLER ROY G Agent 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
MILLER JOANN Treasurer 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
MILLER ROY G Director 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412
MILLER JOANN Vice President 13609 69TH STREET NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State