Search icon

ARMSTRONG CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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