Search icon

4-C CONTRACTING OF OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: 4-C CONTRACTING OF OKEECHOBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4-C CONTRACTING OF OKEECHOBEE, 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: 13 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000085862
FEI/EIN Number 650447246

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

Address: 407 US 41 S, RUSKIN, FL, 33570, US
Mail Address: POB 563, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAREZ DANIEL Director 402 N.W. 3RD ST., OKEECHOBEE, FL, 34972
CASAREZ DANIEL President 402 N.W. 3RD ST., OKEECHOBEE, FL, 34972
CASAREZ RICK Director 402 N.W. 3RD ST., OKEECHOBEE, FL, 34972
CASAREZ RICK Vice President 402 N.W. 3RD ST., OKEECHOBEE, FL, 34972
CASAREZ NAOMI Director 402 N.W. 3RD ST., OKEECHOBEE, FL, 34972
CASAREZ NAOMI Secretary 402 N.W. 3RD ST., OKEECHOBEE, FL, 34972
CASAREZ NAOMI Treasurer 402 N.W. 3RD ST., OKEECHOBEE, FL, 34972
COOK JOHN R Agent 202 N.W. 5TH AVE., OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-05-13 407 US 41 S, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 407 US 41 S, RUSKIN, FL 33570 -
REINSTATEMENT 1997-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-13
REINSTATEMENT 1997-12-23
REINSTATEMENT 1996-12-31
ANNUAL REPORT 1995-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State