Search icon

THE CONSTANTINE GROUP USA, INC.

Company Details

Entity Name: THE CONSTANTINE GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: F14000001341
FEI/EIN Number 264425704
Address: 1988 LEWIS TURNER BLVD., Unit 3, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1988 LEWIS TURNER BLVD., Unit 3, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: ALABAMA

Agent

Name Role Address
MCINNIS C. JEFFREY ESQ. Agent 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

President

Name Role Address
KIZER JAMES PJR. President 1988 LEWIS TURNER BLVD., FORT WALTON BEACH, FL, 32547

Vice President

Name Role Address
Vaith Kart Vice President 1988 LEWIS TURNER BLVD., FORT WALTON BEACH, FL, 32547

Secretary

Name Role Address
DOWNEY JOSEPH EJR. Secretary 1988 LEWIS TURNER BLVD., FORT WALTON BEACH, FL, 32547

Treasurer

Name Role Address
Crews Joseph JR. Treasurer 1988 LEWIS TURNER BLVD., FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-18 MCINNIS, C. JEFFREY, ESQ. No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1988 LEWIS TURNER BLVD., Unit 3, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2015-04-28 1988 LEWIS TURNER BLVD., Unit 3, FORT WALTON BEACH, FL 32547 No data

Documents

Name Date
REINSTATEMENT 2024-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Foreign Profit 2014-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State