Search icon

SMALLHORNE GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: SMALLHORNE GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALLHORNE GENERAL CONTRACTOR, 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: 23 Aug 1999 (26 years ago)
Date of dissolution: 16 May 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 16 May 2002 (23 years ago)
Document Number: P99000076448
FEI/EIN Number 650941018

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

Address: 14460 CITRUS GREEN BLVD, LOXAHATCHEE, FL, 33470
Mail Address: 14460 CITRUS GREEN BLVD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLHORNE MICHAEL Secretary 14460 CITRUS GREEN BLVD, LOXAHATCHEE, FL, 33470
SMALLHORNE MICHAEL Director 14460 CITRUS GREEN BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-18 14460 CITRUS GREEN BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2001-12-18 14460 CITRUS GREEN BLVD, LOXAHATCHEE, FL 33470 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2002-06-20
Off/Dir Resignation 2002-02-22
Reg. Agent Resignation 2002-02-22
ANNUAL REPORT 2001-12-18
ANNUAL REPORT 2000-05-01
Domestic Profit 1999-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State