Search icon

JOHN CORDWELL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: JOHN CORDWELL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN CORDWELL BUILDERS, 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: 20 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000036855
FEI/EIN Number 593574752

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

Address: 14521 Linden Dr., Spring Hill, FL, 34609, US
Mail Address: 14521 Linden Dr., Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDWELL JOHN Preside President 14521 Linden Dr., Spring Hill, FL, 34609
CORDWELL JOHN P Agent 14521 Linden Dr., Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 14521 Linden Dr., Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2017-01-07 14521 Linden Dr., Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 14521 Linden Dr., Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2008-04-01 CORDWELL, JOHN PRES. -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State