Search icon

SALTER/3 C'S CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SALTER/3 C'S CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALTER/3 C'S 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: 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: 31 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P96000064214
FEI/EIN Number 593407620

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

Address: 4512 TRICE ROAD, MILTON, FL, 32571
Mail Address: 351 Zac Road, Sunbright, TN, 37872, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SALTER/3 C'S CONSTRUCTION COMPANY, INC., ALABAMA 000-845-022 ALABAMA

Key Officers & Management

Name Role Address
Ben-Nun Steven PR President 351 Zac Road, Sunbright, TN, 37872
Ben-Nun Steven PR Secretary 351 Zac Road, Sunbright, TN, 37872
Ben-Nun Steven PR Agent C/O Scott Remington, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 C/O Scott Remington, Clark Partington, 125 East Intendencia Street, 4th Floor, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Ben-Nun, Steven, PR -
CHANGE OF MAILING ADDRESS 2023-04-21 4512 TRICE ROAD, MILTON, FL 32571 -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142772 TERMINATED 1000000881729 SANTA ROSA 2021-03-24 2041-03-31 $ 15,512.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000384335 TERMINATED 1000000868863 SANTA ROSA 2020-11-23 2040-11-25 $ 53,910.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State