Search icon

DESIGN CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Company Details

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

DESIGN CONSTRUCTION MANAGEMENT, 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: 11 Apr 1997 (28 years ago)
Document Number: P97000033119
FEI/EIN Number 593442157

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

Address: 4950 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32258
Mail Address: 4950 JULINGTON CREEK ROAD, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDIVIESO MANUEL F President 4950 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258
VALDIVIESO SIDNE M Vice President 4950 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258
VALDIVIESO SIDNE M Secretary 4950 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258
VALDIVIESO SIDNE M Treasurer 4950 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258
NAUGHTON MICHAEL M Agent 12058 San Jose Boulevard, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 12058 San Jose Boulevard, Suite 602, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 1997-06-19 NAUGHTON, MICHAEL M -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State