Search icon

CAPITAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CAPITAL 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000015980
FEI/EIN Number 593227337

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

Address: 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
Mail Address: 1861 S.PATRICK DRIVE, PMB 139, INDIAN HARBOUR BEACH, FL, 32937
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONFIELD SHAUNY Treasurer 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
KRONFIELD SHAUNY S Agent 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
KRONFIELD FRANK President 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL, 32952
KRONFIELD SHAUNY Secretary 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-18 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-18 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2003-03-18 11340 SO.TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2003-03-18 KRONFIELD, SHAUNY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900002935 LAPSED 05-2006-CA-047556 18TH JUD CIR CRT CIVIL DIV 2007-02-16 2012-02-23 $26590.21 SCOTTSDALE INSURANCE COMPANY, 8877 NORTH GAINEY CENTER DRIVE, SCOTTSDALE, AZ 85258
J05000172327 LAPSED 052005CA64920 BREVARD CIRCUIT COURT 2005-11-07 2010-11-14 $75346.00 FIRST SEALORD SURETY, INC., 33 ROCK HILL ROAD, BALA CYNWYD, PA 19004
J05900010490 LAPSED 50 2005 SC 002757 XXXX MB PALM BEACH COUNTY COURT 2005-05-26 2010-06-13 $2622.78 RINKER MATERIALS OF FLORIDA, INC., 1001 JUPITER PARK DRIVE, SUITE 108, JUPITER, FL 33458

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-03-18
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State