Search icon

SUBSTANTIAL COMPLETION, INC. - Florida Company Profile

Company Details

Entity Name: SUBSTANTIAL COMPLETION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUBSTANTIAL COMPLETION, 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: 13 Aug 1998 (27 years ago)
Document Number: P98000070573
FEI/EIN Number 593528283

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

Address: 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040, US
Mail Address: 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS LAURA A Vice President 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040
JACOBS JAY A President 8048 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040
JACOBS JAY A Agent 8408 GRITS MILL LANE, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-05 JACOBS, JAY A -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 8048 GRITS MILL LANE, GLEN SAINT MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2006-01-09 8048 GRITS MILL LANE, GLEN SAINT MARY, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 8408 GRITS MILL LANE, GLEN SAINT MARY, FL 32040 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State