Search icon

CERTIFIED CONSTRUCTION & DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CONSTRUCTION & DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CONSTRUCTION & DESIGN CORP. 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: 17 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: P99000055333
FEI/EIN Number 593583671

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

Address: 521 SILVERGATE LOOP, LAKE MARY, FL, 32746, US
Mail Address: 521 SILVERGATE LOOP, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEEMAN John Director 521 SILVERGATE LOOP, LAKE MARY, FL, 32746
SCHNEEMAN John President 521 SILVERGATE LOOP, LAKE MARY, FL, 32746
SCHNEEMAN John Secretary 521 SILVERGATE LOOP, LAKE MARY, FL, 32746
SCHNEEMAN JOHN Treasurer 521 SILVERGATE LOOP, LAKE MARY, FL, 32746
SCHNEEMAN John Agent 521 SILVERGATE LOOP, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 SCHNEEMAN, John -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State