Search icon

ENGLAND BROTHERS CONSTRUCTION CO., INC.

Company Details

Entity Name: ENGLAND BROTHERS CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jul 1970 (55 years ago)
Document Number: 367607
FEI/EIN Number 59-1301706
Address: 12255 - 75TH STREET, NORTH, LARGO, FL 33773-3031
Mail Address: 12255 - 75TH STREET, NORTH, LARGO, FL 33773-3031
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLAND, PHILLIP E Agent 5357 76TH AVE. NORTH, PINELLAS PARK, FL 33781

P.

Name Role Address
ENGLAND, JAMES A P. 11686 GROVE STREET, SEMINOLE, FL 33772

Director

Name Role Address
ENGLAND, TERRY M Director 309 6TH AVE, INDIAN ROCKS BEACH, FL 33785

Secretary

Name Role Address
ENGLAND, PHILLIP E Secretary 5357 76TH AVE. NORTH, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
WYANDT, JENNIFER E Treasurer 6025 109TH TERRACE NORTH, PINELLAS PARK, FL 33782

Vice President

Name Role Address
England, James Robert Vice President 3362 East Lake Shore Lane, Clearwater, FL 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 5357 76TH AVE. NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2005-02-14 12255 - 75TH STREET, NORTH, LARGO, FL 33773-3031 No data
REGISTERED AGENT NAME CHANGED 2003-03-24 ENGLAND, PHILLIP E No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 12255 - 75TH STREET, NORTH, LARGO, FL 33773-3031 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State