Search icon

ALL PHASE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASE CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE CONSTRUCTION COMPANY, 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000012996
FEI/EIN Number 593419291

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

Address: 2565 WEST BEAVER ST, JACKSONVILLE, FL, 32254, US
Mail Address: P.O. BOX 19775, JACKSONVILLE, FL, 32245
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BOBBY E President 2565 WEST BEAVER STREET, JACKSONVILLE, FL, 32254
THOMAS BOBBY E Agent 2565 WEST BEAVER STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2565 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2565 WEST BEAVER ST, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2000-07-11 2565 WEST BEAVER ST, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 1998-05-01 THOMAS, BOBBY E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012140 TERMINATED 16-2007-CC-9049 CTY CRT DUVAL CTY FL 2007-08-02 2012-08-13 $6434.55 DURON PAINT & WALLCOVERINGS, 14181 BEACH BOULEVARD, JACKSONVILLE, FL 32250

Documents

Name Date
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-07-15
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-08-14
ANNUAL REPORT 2000-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State