Entity Name: | SIEMENS GROUP CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIEMENS GROUP CONSTRUCTION CORP. 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: | 16 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (4 years ago) |
Document Number: | S66251 |
FEI/EIN Number |
650348526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2595 NW 21st Ave, Ocala, FL, 34475, US |
Mail Address: | 2595 NW 21st Ave, Ocala, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siemens Scott B | Director | 2595 NW 21st Ave, Ocala, FL, 34475 |
SIEMENS SCOTT B | Agent | 2595 NW 21st Ave, Ocala, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-13 | 2201 NW 21st Street, Ocala, FL 34475 | - |
REINSTATEMENT | 2021-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-13 | 2201 NW 21st Street, Ocala, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2021-10-13 | 2201 NW 21st Street, Ocala, FL 34475 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | SIEMENS, SCOTT B | - |
REINSTATEMENT | 2013-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 1993-09-02 | SIEMENS GROUP CONSTRUCTION CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000258917 | LAPSED | CIO 02-878 | CIR 9TH JUD CIR ORANGE CNTY FL | 2002-06-20 | 2007-07-01 | $23,913.29 | RINKER MATERIALS CORPORATION, 1398 STATE ROAD 436 NORTH, SUITE 200, CASSELBERRY, FL 32707 |
J02000361711 | LAPSED | 02-165-CA-6 | 5 JUD CIR MARION CNTY | 2002-05-16 | 2007-09-11 | $18,852.27 | MANNING BUILDING SUPPLIES, INC., 530 NW 1ST AVE, OCALA, FL 34478 |
J02000146153 | LAPSED | 02-00835-SC048 | PINELLAS COUNTY COURT | 2002-03-26 | 2007-04-15 | $665.87 | PROFESSIONAL STAFFING A B T S INC, D/B/A ABLE BODY LABOR, 30750 US HWY 19 NORTH, PALM HARBOR FL 34684 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State