Search icon

A.I.P. GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: A.I.P. GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.I.P. GENERAL CONTRACTORS 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: 11 Mar 1999 (26 years ago)
Document Number: P99000022728
FEI/EIN Number 593563545

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

Address: 85 27TH ST NW, NAPLES, FL, 34120, US
Mail Address: 85 27th st NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTOJA ALEJANDRO President 85 27TH ST. NW., NAPLES, FL, 34120
Paquette TAMARA A Vice President 85 27TH ST NW, NAPLES, FL, 34120
PANTOJA ALEJANDRO Agent 85 27TH ST. NW., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-27 85 27TH ST NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 85 27TH ST NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-15 85 27TH ST. NW., NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State