Search icon

SIEMENS GROUP CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-09
Type:
Unprog Rel
Address:
3000 SOUTH MILITARY TRAIL, BOCA RATON, FL, 33431
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State