Entity Name: | PARENT CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 May 1971 (54 years ago) |
Document Number: | 382904 |
FEI/EIN Number | 59-1366475 |
Address: | 612 BEACHLAND BLVD, VERO BEACH, FL 32963 |
Mail Address: | 612 BEACHLAND BLVD, VERO BEACH, FL 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARENT,PAUL X | Agent | 612 BEACHLAND BLVD, VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
Ashcroft,Kristen | Vice President | 612 BEACHLAND BLVD., VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
PARENT, PAUL | President | 612 BEACHLAND BLVD., VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
PARENT, PAUL | Owner | 612 BEACHLAND BLVD., VERO BEACH, FL 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 612 BEACHLAND BLVD, VERO BEACH, FL 32963 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 612 BEACHLAND BLVD, VERO BEACH, FL 32963 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1985-05-23 | 612 BEACHLAND BLVD, VERO BEACH, FL 32963 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001245454 | LAPSED | 2007 1516 CA 03 | 19TH JUD CIR INDIAN RIVER CTY | 2009-04-30 | 2014-06-22 | $201,030.22 | MONTFORT CALVIT, CALVIT REALTY, 650 AZALEA LANE, VERO BEACH, FL 32963 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State