Search icon

NUMERIC CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

NUMERIC 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: 25 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: V66661
FEI/EIN Number 650358368

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

Address: 5160 NE DIXIE HWY/US 1, PALM BAY, FL, 32905
Mail Address: 1931 N 50TH AVE, HOLLYWOOD HILLS, FL, 33021
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMA FRANK PETER President 1931 N 50TH AVE, HOLLYWOOD HILLS, FL, 33021
TOMA FRANK PETER Treasurer 1931 N 50TH AVE, HOLLYWOOD HILLS, FL, 33021
TOMA THERESA Vice President 1931 N 50TH AVE, HOLLYWOOD HILLS, FL
TOMA PETER F Director 1931 N 50TH AVE, HOLLYWOOD, FL, 33021
TOMA THERESE Agent 1931 N 50TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 5160 NE DIXIE HWY/US 1, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2000-05-16 TOMA, THERESE -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 1931 N 50TH AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1996-09-03 - -
CHANGE OF MAILING ADDRESS 1996-09-03 5160 NE DIXIE HWY/US 1, PALM BAY, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State