Search icon

SHOWTIME CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

SHOWTIME 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: 25 Nov 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000096190
FEI/EIN Number 650713493

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

Address: 3305 NW 64 ST, FT LAUDERDALE, FL, 33309, US
Mail Address: 3305 NW 64 ST, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE DAVID O President 25 S. School Ave., Lecanto, FL, 34461
LASHBROOK DAVID A Vice President 3305 NW 64TH ST, FORT LAUDERDALE, FL, 33309
PATE DAVID O Agent 25 S. School Ave., Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 25 S. School Ave., Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2016-01-14 PATE, DAVID O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 3305 NW 64 ST, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1997-05-09 3305 NW 64 ST, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-01-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State