Search icon

CONDOR CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: CONDOR CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOR CONSTRUCTION CORPORATION 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: 04 Apr 1996 (29 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: P96000031082
FEI/EIN Number 650670488

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

Address: 20843 2ND AVE WEST, CUDJOE KEY, FL, 33042
Mail Address: P.O. BOX 849, KEY LARGO, FL, 33037
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON BRUCE B President 20843 2ND AVE WEST, CUDJOE KEY, FL, 33042
NELSON SHERRIE Vice President 20843 2ND AVE WEST, CUDJOE KEY, FL, 33042
NELSON SHERRIE Secretary 20843 2ND AVE WEST, CUDJOE KEY, FL, 33042
NELSON BRUCE B Agent 20843 2ND AVE WEST, CUDJOE KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 20843 2ND AVE WEST, CUDJOE KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 20843 2ND AVE WEST, CUDJOE KEY, FL 33042 -

Documents

Name Date
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State