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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Barney Matt | Secretary | 30 WEST 4TH ST., NEWPORT, KY, 41071 |
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 |
Name | Role | Address |
---|---|---|
Belanich Thomas | President | 30 WEST 4TH ST., NEWPORT, KY, 41071 |
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 |
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