Search icon

FLORIDA CONSTRUCTION BUILDINGS, INC. - Florida Company Profile

Company Details

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

FLORIDA CONSTRUCTION BUILDINGS, 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: 21 Feb 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000017889
FEI/EIN Number 650746288

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

Address: 1561 LOGAN CT., P.O. BOX 8331, NAPLES, FL, 34116
Mail Address: 1561 LOGAN CT., P.O. BOX 8331, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRENS HANS L President 1561 LOGAN CT., NAPLES, FL, 34116
JACOBSON R.O. Agent 1561 LOGAN CT., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 1561 LOGAN CT., P.O. BOX 8331, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 1561 LOGAN CT., NAPLES, FL 34116 -
REINSTATEMENT 2000-03-24 - -
CHANGE OF MAILING ADDRESS 2000-03-24 1561 LOGAN CT., P.O. BOX 8331, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2000-03-24 JACOBSON, R.O. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-01-31
REINSTATEMENT 2000-03-24
Domestic Profit Articles 1997-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State