Search icon

F G CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: F G CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F G CONSTRUCTORS, 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: 05 Oct 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000085773
FEI/EIN Number 593551885

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

Address: 157 E NEW ENGLAND, SUITE 274, MAITLAND, FL, 32789, US
Mail Address: 157 E NEW ENGLAND, SUITE 274, MAITLAND, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARFIELD JAY C President 157 E NEW ENGLAND SUITE 274, MAITLAND, FL, 32789
BARFIELD JAY C Secretary 157 E NEW ENGLAND SUITE 274, MAITLAND, FL, 32789
BARFIELD JAY C Agent 157 E NEW ENGLAND, MAITLAND, FL, 32789

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-30 157 E NEW ENGLAND, SUITE 274, MAITLAND, FL 32789 -
CHANGE OF MAILING ADDRESS 2002-10-30 157 E NEW ENGLAND, SUITE 274, MAITLAND, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 157 E NEW ENGLAND, SUITE 274, MAITLAND, FL 32789 -
REGISTERED AGENT NAME CHANGED 2001-01-31 BARFIELD, JAY C -
REINSTATEMENT 2001-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000044567 LAPSED 05-CC-909 ORANGE CTY CT, 9TH JUDICAL CIR 2005-03-16 2010-04-05 $12,206.49 SMI CABINETRY, INC., 2715 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804
J05900002764 LAPSED 03-CA-9963 CIRCUIT COURT, ORANGE COUNTY 2005-01-25 2010-02-10 $107938.77 GULF INSURANCE COMPANY, 10055 SWEET BALLEY VIEW DRIVE, VALLEY VIEW, OH 44125
J05900016455 LAPSED 04-SC-5454 ORANGE CTY CTY CRT 2005-01-06 2010-09-23 $634.43 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701
J03900014573 LAPSED 03-CC-1805 CC HILLSBOROUGH COUNTY COURT 2003-10-01 2008-11-05 $17033.12 GULFCOAST FIRE & SAFETY CO., INC., 6657 U.S. HWY 301 S., RIVERVIEW, FL 33569
J03000221269 TERMINATED CCO-03-6237 COUNTY COURT, ORANGE COUNTY 2003-07-07 2008-07-18 $12648.77 EXTERIOR SYSTEMS, INC. D/B/A NORANDEX BUILDING, ETC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J03900007335 LAPSED 02-CA-10608 CIR CT 9 CIR IN/FOR ORANGE CO 2003-06-20 2008-09-02 $20706.36 ONESOURCE, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J02000406367 LAPSED 2002-5310 SP/DIV: O DUVAL COUNTY COURT 2002-10-09 2007-10-14 $6166.62 SUNBELT RENTALS, INC., 314 W. LANDSTREET ROAD, ORLANDO, FL 32824
J01000049631 LAPSED CCO-01-2812 CNTY CRT 9TH JUD ORANGE CNTY 2001-07-16 2006-11-28 $8135.75 SHAW CONTRACT FLOORING SERVICES, INC. D/B/A SHAW CONTRA, 100 SOUTH LAKE DESTINY DRIVE, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-01-19
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-10-30
REINSTATEMENT 2001-01-31
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State