Entity Name: | STRAWSER CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Mar 2013 (12 years ago) |
Document Number: | F13000001350 |
FEI/EIN Number | 26-2688853 |
Address: | 1392 Dublin Rd, Columbus, OH, 43215, US |
Mail Address: | 1392 Dublin Rd, Columbus, OH, 43215, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Szymborski Michael | President | 1392 Dublin Rd, Columbus, OH, 43215 |
Name | Role | Address |
---|---|---|
Winter Christopher | Treasurer | 3 Becker Farm Road, Roseland, NJ, 07068 |
Name | Role | Address |
---|---|---|
Martino Anthony L. II | Secretary | 73 Headquarters Plaza, North Tower, Morristown, NJ, 07960 |
Name | Role | Address |
---|---|---|
Doucet Robert | Director | 3 Becker Farm Road, Roseland, NJ, 07068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1392 Dublin Rd, Columbus, OH 43215 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1392 Dublin Rd, Columbus, OH 43215 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 1392 DUBLIN ROAD, COLUMBUS, OH 43215 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 1392 DUBLIN ROAD, COLUMBUS, OH 43215 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State