Search icon

R. D. CHEATWOOD CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: R. D. CHEATWOOD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. D. CHEATWOOD CONSTRUCTION COMPANY 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: 22 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000063478
FEI/EIN Number 593467302

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

Address: 418 KINGSLEY AVE., SUITE 1, ORANGE PARK, FL, 32073, US
Mail Address: 418 KINGSLEY AVE., SUITE 1, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
CHEATWOOD RICHARD D Director 162 RIVER CT., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-21 418 KINGSLEY AVE., SUITE 1, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-05-21 418 KINGSLEY AVE., SUITE 1, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -

Documents

Name Date
Reg. Agent Resignation 2019-03-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State