Search icon

FIRST GENERAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST GENERAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST GENERAL 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: 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V63600
FEI/EIN Number 650373413

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

Address: 8001 NW 53 CT, LAUDERHILL, FL, 33351
Mail Address: 8001 NW 53 CT, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGGE JAMES R President 8001 NW 53 CT, LAUDERHILL, FL, 33351
HOGGE THOMAS A Agent 8001 NW 53RD CT, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8001 NW 53 CT, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2006-05-01 8001 NW 53 CT, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2006-05-01 HOGGE, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8001 NW 53RD CT, LAUDERHILL, FL 33351 -
AMENDMENT 1992-12-18 - -

Documents

Name Date
Off/Dir Resignation 2008-07-29
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State