Search icon

AMERICAN CONSTRUCTION MANAGERS OF SW, FL. INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSTRUCTION MANAGERS OF SW, FL. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CONSTRUCTION MANAGERS OF SW, FL. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: P96000049122
FEI/EIN Number 650671152

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

Address: 15588 S PEBBLE LANE, FT MYERS, FL, 33912
Mail Address: 15588 S PEBBLE LANE, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNSTROM ERIC R President 15588 S PEBBLE LANE, FT MYERS, FL, 33912
FERNSTROM CARL M Agent 3096 TAMIAMI TRAIL N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 3096 TAMIAMI TRAIL N., SUITE 1, NAPLES, FL 34103 -
REINSTATEMENT 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-25
Reg. Agent Change 2017-10-05
ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2016-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State