Search icon

EGC CONSTRUCTION CORPORATION

Branch

Company Details

Entity Name: EGC CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Aug 2015 (10 years ago)
Branch of: EGC CONSTRUCTION CORPORATION, KENTUCKY (Company Number 0114589)
Document Number: F15000003491
FEI/EIN Number 610947016
Address: 30 WEST 4TH ST., NEWPORT, KY, 41071
Mail Address: 30 WEST 4TH ST., NEWPORT, KY, 41071
Place of Formation: KENTUCKY

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Barney Matt Secretary 30 WEST 4TH ST., NEWPORT, KY, 41071

Vice President

Name Role Address
Simmons Robert Vice President 30 W. 4th St., Newport, KY, 41071
Kathman Joe Vice President 30 WEST 4TH ST., NEWPORT, KY, 41071
Cozart Kevin Vice President 30 W. 4th St., Newport, KY, 41071

President

Name Role Address
Belanich Thomas President 30 WEST 4TH ST., NEWPORT, KY, 41071

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-05-27
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State