Search icon

ALAN JAMES CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: ALAN JAMES CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN JAMES 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: 09 Sep 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000078068
FEI/EIN Number 593469692

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

Address: % 4805 17TH AVE SO, ST. PETERSBURG, FL, 33711, US
Mail Address: % 4805 17TH AVE SO, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARNUM JAMES M President 109 FARNUM LANE, PINEVILLE, MO, 64856
STEELE DAVID Agent 5838 24 AVE SO, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-22 5838 24 AVE SO, GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-22 % 4805 17TH AVE SO, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2005-08-22 % 4805 17TH AVE SO, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2005-08-22 STEELE, DAVID -
AMENDMENT 2005-02-12 - -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Change 2005-08-22
Reg. Agent Resignation 2005-07-15
Off/Dir Resignation 2005-07-11
Off/Dir Resignation 2005-03-22
ANNUAL REPORT 2005-03-02
Amendment 2005-02-12
REINSTATEMENT 2004-10-04
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-09-19
ANNUAL REPORT 2001-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State