Search icon

NATIONWIDE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE CONTRACTING, 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: 11 Aug 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: P99000073089
FEI/EIN Number 650950035

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

Address: 1281 CAMPO SANO AVE, CORAL GABLES, FL, 33146
Mail Address: 1281 CAMPO SANO AVE, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELO ARIS President 1281 CAMPO SANO, CORAL GABLES, FL, 33146
STEVENS-ANGELO STEPHANEE N Chief Financial Officer 1281 CAMPO SANO, CORAL GABLES, FL, 33146
ANGELO ARIS M Agent 1281 CAMPO SANO, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 1281 CAMPO SANO AVE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2007-02-07 1281 CAMPO SANO AVE, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2006-01-18 ANGELO, ARIS MR. -
REINSTATEMENT 2002-02-18 - -
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
J09001062503 ACTIVE 1000000112241 26774 0624 2009-03-04 2029-04-01 $ 6,790.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001002210 TERMINATED 1000000112241 26774 0624 2009-03-04 2029-03-25 $ 6,741.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000455864 TERMINATED 1000000104210 26696 0428 2008-12-23 2029-01-28 $ 325.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000219120 ACTIVE 1000000104210 26696 0428 2008-12-23 2029-01-22 $ 325.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000413384 ACTIVE 1000000097988 26635 3234 2008-11-03 2029-01-28 $ 6,755.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000424458 TERMINATED 1000000097988 26635 3234 2008-11-03 2028-11-19 $ 6,595.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000177674 TERMINATED 1000000097988 26635 3234 2008-11-03 2029-01-22 $ 6,708.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State