Search icon

ACTION CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
WALSH ANDREW President 12119 SW 114 Place, Miami, FL, 33176
WALSH ANDREW R Agent 12119 SW 114 Place, Miami, FL, 33176

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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