Entity Name: | CON-CREATE FENCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CON-CREATE FENCING, 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: |
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: | 31 Aug 1998 (27 years ago) |
Date of dissolution: | 18 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2014 (11 years ago) |
Document Number: | P98000077123 |
FEI/EIN Number |
650863164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8405 Clayhurst Drive, Indianapolis, IN, 46278, US |
Mail Address: | 8405 Clayhurst Drive, Indianapolis, IN, 46278, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT ELDON R | President | 8405 Clayhurst Drive, Indianapolis, IN, 46278 |
GOAR JAMES C | Agent | 1590 1st Street, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-28 | 8405 Clayhurst Drive, Indianapolis, IN 46278 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-28 | GOAR, JAMES C | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-28 | 1590 1st Street, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2013-02-28 | 8405 Clayhurst Drive, Indianapolis, IN 46278 | - |
CANCEL ADM DISS/REV | 2004-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-04-18 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-22 |
ANNUAL REPORT | 2008-02-02 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State