Search icon

SEMINOLE SHOTCRETE, INC.

Company Details

Entity Name: SEMINOLE SHOTCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: 573530
FEI/EIN Number 59-1827285
Mail Address: PO BOX 520672, LONGWOOD, FL 32752-0672
Address: Ronald Reagan Blvd, LONGWOOD, FL 32750-3729
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNO, NELSON D Agent Ronald Reagan Blvd., LONGWOOD, FL 32750

Secretary

Name Role Address
DASILVA, JOAQUIM G. Secretary Ronald Reagan Blvd., LONGWOOD, FL 32750

Treasurer

Name Role Address
DASILVA, JOAQUIM G. Treasurer Ronald Reagan Blvd., LONGWOOD, FL 32750

Director

Name Role Address
DASILVA, JOAQUIM G. Director Ronald Reagan Blvd., LONGWOOD, FL 32750
BRUNO, JOSE M Director Ronald Reagan Blvd., LONGWOOD, FL 32750

President

Name Role Address
BRUNO, JOSE M President Ronald Reagan Blvd., LONGWOOD, FL 32750
BRUNO, NELSON D. President Ronald Reagan Blvd., LONGWOOD, FL 32750-3729

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073454 SEMINOLE ENTERPRISES EXPIRED 2016-07-25 2021-12-31 No data 1700, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 Ronald Reagan Blvd, LONGWOOD, FL 32750-3729 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 Ronald Reagan Blvd., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-04-27 Ronald Reagan Blvd, LONGWOOD, FL 32750-3729 No data
AMENDMENT 2018-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-17 BRUNO, NELSON D No data
AMENDMENT 2017-08-07 No data No data
AMENDMENT 2017-06-02 No data No data
REINSTATEMENT 1996-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
NAME CHANGE AMENDMENT 1986-08-19 SEMINOLE SHOTCRETE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
Amendment 2018-01-17
Reg. Agent Change 2018-01-17
Amendment 2017-08-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State