Search icon

CERTIFIED CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: CERTIFIED CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CONSTRUCTION CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V05480
FEI/EIN Number 593099376

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

Address: 3601 SW 54TH CT, OCALA, FL, 34474
Mail Address: 3601 SW 54TH CT, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBERGER, WALTER T. President 3601 SW 54TH CT, OCALA, FL, 34474
HORNBERGER, JOAN MARIE Vice President 3601 SW 54TH CT, OCALA, FL, 34474
HORNBERGER, JOAN MARIE Secretary 3601 SW 54TH CT, OCALA, FL, 34474
HORNBERGER, WALTER TREVETTE Agent 3601 SW 54TH CT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-06 3601 SW 54TH CT, OCALA, FL 34474 -
REINSTATEMENT 1994-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-04 3601 SW 54TH CT, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1994-10-04 3601 SW 54TH CT, OCALA, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008655 LAPSED 03-2071-CAG 5TH JUD CUR CRT MARION CO FL 2004-03-18 2009-04-01 $107224.56 SOUTHERN STRUCTURES, INC., 918 YOUNG STREET, YOUNGSVILLE, LA 34474
J04900003318 LAPSED 03-1240 CC MARION COUNTY COURT 2004-01-30 2009-02-09 $8147.08 RH DONNELLEY PUBLISHING ADVERTISING, 5000 COLLEGE BLVD., 2ND FLOOR, SUITE 201, OVERLAND PARK, KS 66211
J03000263675 LAPSED 03-1575-CAK CIRCUIT COURT, MARION COUNTY 2003-09-09 2008-09-24 $20,665.71 BELLEVIEW BUILDING MATERIALS, INC., 11655 SW US HIGHWAY 441, OCALA, FLORIDA 34420
J02000223739 LAPSED 01-3555-SC MARION CNTY 2001-12-07 2007-06-14 $2,247.07 U S FILTER DISTRIBUTION, 820 SW 33RD AVE, OCALA FL 34474
J01000000543 LAPSED 01-258-CC COUNTY COURT MARION COUNTY 2001-07-23 2006-10-01 $11868.01 CENTRAL FLORIDA PAINTS, INC., 214 WEST SILVER SPRINGS BLVD, OCALA, FL 34475

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State