Search icon

O'NEAL CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: O'NEAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'NEAL CONTRACTING, 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: 15 Jun 1992 (33 years ago)
Document Number: V44375
FEI/EIN Number 593126643

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

Address: 212 SE HICKORY DR., LAKE CITY, FL, 32025
Mail Address: P.O. BOX 3505, LAKE CITY, FL, 32056
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL JOHN G President 1068 SOUTH MARION AVENUE, LAKE CITY, FL, 32025
O'NEAL DANETTE Vice President 221 SE MILLCREEK CT, LAKE CITY, FL, 32025
O'NEAL JOHN W Treasurer 221 SE MILL CREEK CT, LAKE CITY, FL, 32025
O'NEAL JOHN G Agent 212 S E HICKORY DR, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 212 S E HICKORY DR, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2011-01-20 212 SE HICKORY DR., LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 212 SE HICKORY DR., LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2009-01-19 O'NEAL, JOHN G -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199700
Current Approval Amount:
199700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200809.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State