Entity Name: | OKALOOSA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OKALOOSA 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: |
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: | 07 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2012 (12 years ago) |
Document Number: | P97000059200 |
FEI/EIN Number |
593453848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Bay Drive SE, Fort Walton Beach, FL, 32548, US |
Mail Address: | P.O. BOX 2080, Fort Walton Beach, FL, 32549, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MARVIN E | President | 502 RIDGELAKE RD, CRESTVIEW, FL, 32536 |
DAVIS MARVIN E | Secretary | 502 RIDGELAKE RD, CRESTVIEW, FL, 32536 |
DAVIS MARVIN E | Treasurer | 502 RIDGELAKE RD, CRESTVIEW, FL, 32536 |
DAVIS MARVIN E | Agent | 4 Bay Drive SE, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 4 Bay Drive SE, Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 4 Bay Drive SE, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 4 Bay Drive SE, Fort Walton Beach, FL 32548 | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State