Search icon

CONSTRUCTION 2000 INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION 2000 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION 2000 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: 09 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P99000061379
FEI/EIN Number 650932399

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

Address: 953 sw 4th st, miami, FL, 33130, US
Mail Address: 953 sw 4th st, miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Stefan President 953 sw 4th st, miami, FL, 33130
Gonzalez Stefan Agent 953 sw 4th st, miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-05 953 sw 4th st, miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-08-05 Gonzalez , Stefan -
CHANGE OF MAILING ADDRESS 2023-08-05 953 sw 4th st, miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-05 953 sw 4th st, miami, FL 33130 -
REINSTATEMENT 2023-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000544296 ACTIVE 2023-018908-CA-01 MIAMI-DADE CIRCUIT 2023-10-31 2028-11-13 $92476.90 DEERE & COMPANY, 6400 NW 86TH ST, PO BOX 6600, JOHNSTON, IOWA 50131

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-05
AMENDED ANNUAL REPORT 2023-07-29
AMENDED ANNUAL REPORT 2023-07-28
REINSTATEMENT 2023-05-11
REINSTATEMENT 2021-12-12
REINSTATEMENT 2020-03-20
AMENDED ANNUAL REPORT 2018-12-12
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-07-20
REINSTATEMENT 2017-10-08

Date of last update: 03 May 2025

Sources: Florida Department of State