Search icon

FERREIRA CONSTRUCTION CO. INC.

Company Details

Entity Name: FERREIRA CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Apr 2004 (21 years ago)
Last Event: DROPPING DBA
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: F04000001981
FEI/EIN Number 223334957
Address: 31 TANNERY ROAD, BRANCHBURG, NJ, 08876, US
Mail Address: 31 TANNERY ROAD, BRANCHBURG, NJ, 08876, US
Place of Formation: NEW JERSEY

Agent

Name Role
ROBERT A. BURSON, P.A. Agent

President

Name Role Address
FERREIRA NELSON President 12630 Seminole Beach Rd, North Palm Beach, FL, 33412

Secretary

Name Role Address
GARCIA DICTINIO Secretary 2836 Biarritz Drive, Palm Beach Gardens, FL, 33410
PACHECO LOU Secretary 197 CAROL JEAN WAY, BRANCHBURG, NJ, 08876
DELPOME BRIAN Secretary 42 Philhower Road, lebanon, NJ, 08833
VLIET NANCY Secretary 19 Thomas Rd, Glen Gardner, NJ, 08826

Vice President

Name Role Address
GARCIA DICTINIO Vice President 2836 Biarritz Drive, Palm Beach Gardens, FL, 33410
DELPOME BRIAN Vice President 42 Philhower Road, lebanon, NJ, 08833
Seelman Michael C Vice President 16 Ramar Street, Flanders, NJ, 07836
VLIET NANCY Vice President 19 Thomas Rd, Glen Gardner, NJ, 08826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028473 FERREIRA CONSTRUCTION SOUTHERN DIVISION CO. ACTIVE 2023-02-27 2028-12-31 No data 31 TANNERY ROAD, BRANCHBURG, NJ, 08876
G18000064096 PHOENIX POWER GROUP JOINT VENTURE EXPIRED 2018-05-31 2023-12-31 No data 220 PARK AVENUE, SUITE 110, FLORHAM PARK, NJ, 07932

Events

Event Type Filed Date Value Description
DROPPING ALTERNATE NAME 2023-02-20 FERREIRA CONSTRUCTION CO. INC. No data
REGISTERED AGENT NAME CHANGED 2022-11-18 ROBERT A. BURSON, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 900 SE OCEAN BOULEVARD, SUITE C-120, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 31 TANNERY ROAD, BRANCHBURG, NJ 08876 No data
CHANGE OF MAILING ADDRESS 2007-01-09 31 TANNERY ROAD, BRANCHBURG, NJ 08876 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-18
Dropping Alternate Name 2023-02-20
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-11-18
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2021-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State