Search icon

SOUTH FLORIDA CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: 715803
FEI/EIN Number 590455099

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

Address: 8200 NW 41st Street, Suite 200, Doral, FL, 33166, US
Mail Address: 8200 NW 41st Street, Suite 200, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beane Brandon Imme 8200 NW 41st Street, Doral, FL, 33166
Lenahan Andrew President 8200 NW 41st Street, Doral, FL, 33166
Woessner Brian Vice President 8200 NW 41st Street, Doral, FL, 33166
CARRILLO CARLOS A Exec 8200 NW 41st Street, Doral, FL, 33166
Fiske Timothy 2nd 8200 NW 41st Street, Doral, FL, 33166
Ron Whalen Treasurer 1105 Kensington Park Drive, Altamonte Springs, FL, 32714
Carrillo Carlos Agent 8200 NW 41st Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
REINSTATEMENT 2018-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-27 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-07-27 8200 NW 41st Street, Suite 200, Doral, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 Carrillo, Carlos -
REINSTATEMENT 2014-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000764462 TERMINATED 1000000848797 MIAMI-DADE 2019-11-18 2029-11-20 $ 713.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-03-06
REINSTATEMENT 2018-07-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-05-06
ANNUAL REPORT 2012-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State