Search icon

ON THE LEVEL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ON THE LEVEL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE LEVEL 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: 20 Sep 1991 (33 years ago)
Document Number: S81949
FEI/EIN Number 593087470

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

Address: 4618 Alderman Rd, Bowling Green, FL, 33834, US
Mail Address: 4618 Alderman Rd, Bowling Green, FL, 33834, US
ZIP code: 33834
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOANE GEORGE B President 4618 Alderman Rd, Bowling Green, FL, 33834
DOANE GEORGE B Treasurer 4618 Alderman Rd, Bowling Green, FL, 33834
DOANE GEORGE B Director 4618 Alderman Rd, Bowling Green, FL, 33834
DOANE DEBORAH D Secretary 4618 Alderman Rd, Bowling Green, FL, 33834
DOANE DEBORAH D Agent 4618 Alderman Rd, Bowling Green, FL, 33834

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 4618 Alderman Rd, Bowling Green, FL 33834 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 4618 Alderman Rd, Bowling Green, FL 33834 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 4618 Alderman Rd, Bowling Green, FL 33834 -
REGISTERED AGENT NAME CHANGED 2008-04-10 DOANE, DEBORAH D -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State