Entity Name: | ARMSTRONG CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARMSTRONG CONTRACTORS, 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: | 09 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | V19542 |
FEI/EIN Number |
650326598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17240 FRANK ROAD, ALVA, FL, 33920, US |
Mail Address: | 17240 FRANK ROAD, ALVA, FL, 33920, US |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMSTRONG BRUCE M | Director | 17240 FRANK ROAD, ALVA, FL |
ARMSTRONG BRUCE M | President | 17240 FRANK ROAD, ALVA, FL |
ARMSTRONG BRUCE M | Secretary | 17240 FRANK ROAD, ALVA, FL |
ARMSTRONG DUSTIN B | Vice President | 17240 FRANK RD., ALVA, FL, 33920 |
ARMSTRONG DEREK W | Secretary | 17240 FRANK RD., ALVA, FL, 33920 |
Armstrong Bruce I | Agent | 17240 Frank Rd., Alva, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-21 | 17240 Frank Rd., Alva, FL 33920 | - |
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | Armstrong, Bruce I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-29 | 17240 FRANK ROAD, ALVA, FL 33920 | - |
CHANGE OF MAILING ADDRESS | 1996-02-16 | 17240 FRANK ROAD, ALVA, FL 33920 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001042809 | TERMINATED | 1000000691272 | LEE | 2015-08-14 | 2025-12-04 | $ 1,742.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J07900008297 | LAPSED | 06-SC-005422 | CTY CRT LEE CTY FL | 2007-03-15 | 2012-06-01 | $4314.74 | 84 LUMBER, L.P., 1019 RT. 519, EIGHTY FOUR, PA 15330 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State