Search icon

CONSTRUCTORS COMPANY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTORS COMPANY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTORS COMPANY INTERNATIONAL, 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: 18 Apr 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S46184
FEI/EIN Number 593102894

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

Address: 5052 TAMIAMI TRAIL, PUNTA GORDA, FL, 33980
Mail Address: 5052 TAMIAMI TRAIL, PUNTA GORDA, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTY MICHAEL President 16302 W RAMBLING VINE DR., TAMPA, FL, 33624
MOORE GREG Vice President 2062 WEAVER PARK DRIVE, CLEARWATER, FL, 33765
HOSKINSON ROBERT Chief Financial Officer 466 SEVERN AVENUE, TAMPA, FL, 33606
HOSKINSON ROBERT Vice President 466 SEVERN AVENUE, TAMPA, FL, 33606
TOUCHSTONE LEROY NAPIER Vice President 1584 SAN MARINO CRT., PUNTA GORDA, FL, 33950
EVANS GLENN Vice President 5820 NORTH CHURCH AVENUE, #136, TAMPA, FL, 33614
CROWDER ROBERT GAITHER Vice President 17113 BEVILLE ROAD, ODESSA, FL, 33556
CHRISTY MICHAEL Agent 5052 TAMIAMI TRAIL, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-09-19 5052 TAMIAMI TRAIL, PUNTA GORDA, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 5052 TAMIAMI TRAIL, PUNTA GORDA, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 5052 TAMIAMI TRAIL, PUNTA GORDA, FL 33980 -
CANCEL ADM DISS/REV 2004-04-30 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 CHRISTY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-09-19
REINSTATEMENT 2004-04-30
ANNUAL REPORT 2002-10-03
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-15
ANNUAL REPORT 1997-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State