PERCON CONSTRUCTORS, INC. - Florida Company Profile

Entity Name: | PERCON CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Dec 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jan 1986 (40 years ago) |
Document Number: | 854968 |
FEI/EIN Number | 04-2773559 |
Address: | 73 Mt. Wayte Avenue, Framingham, MA, 01701, US |
Mail Address: | 73 Mt. Wayte Avenue, Framingham, MA, 01701, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cvengros Kevin W | Assi | 73 Mt. Wayte Avenue, Framingham, MA, 01701 |
Tannar Donna E | Assi | 73 Mt. Wayte Avenue, Framingham, MA, 01701 |
Tutor Ronald N | Director | 73 Mt. Wayte Avenue, Framingham, MA, 01701 |
Smalley Gary G. | Vice President | 73 Mt. Wayte Avenue, Framingham, MA, 01701 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 73 Mt. Wayte Avenue, Framingham, MA 01701 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 73 Mt. Wayte Avenue, Framingham, MA 01701 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1986-01-07 | PERCON CONSTRUCTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-14 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State