Entity Name: | ACTION CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION CONSTRUCTION, 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: |
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: | 10 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | S59164 |
FEI/EIN Number |
65-0268424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12119 SW 114 Place, Miami, FL, 33176, US |
Mail Address: | 12119 SW 114 Place, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH ANDREW | President | 12119 SW 114 Place, Miami, FL, 33176 |
WALSH ANDREW R | Agent | 12119 SW 114 Place, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000104871 | AMERICAN AIR MECHANCAL | ACTIVE | 2023-09-05 | 2028-12-31 | - | 23641 SW 133 AVE, UNIT 41-9-10, PRINCETON, FL, 33032 |
G17000116173 | AMERICAN AIR MECHANICAL | EXPIRED | 2017-10-21 | 2022-12-31 | - | 7864 SW 178 TERRACE, PALMETTO BAY, FL, 33157 |
G09000110091 | AMERICAN AIR MECHANICAL | EXPIRED | 2009-05-22 | 2014-12-31 | - | 9490 SW 67 AVE., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 12119 SW 114 Place, 10, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 12119 SW 114 Place, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 12119 SW 114 Place, 10, Miami, FL 33176 | - |
REINSTATEMENT | 2021-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-06 | WALSH, ANDREW RAYMOND | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-05-15 | - | - |
REINSTATEMENT | 1996-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001548479 | TERMINATED | 1000000407848 | MIAMI-DADE | 2013-10-16 | 2023-10-29 | $ 337.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-12-07 |
REINSTATEMENT | 2021-12-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State