Entity Name: | GVC CONSTRUCTION & ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | F16000001633 |
FEI/EIN Number | 043517395 |
Address: | 305 Leominster Shirley Road, Lunenburg, MA, 01462, US |
Mail Address: | 305 Leominster Shirley Road, Lunenburg, MA, 01462, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
VALENTI GESELLE | President | 375 HARVARD STREET, UNIT A, LEOMINSTER, MA, 01453 |
Name | Role | Address |
---|---|---|
VALENTI CHRISTOPHER | Vice President | 375 HARVARD STREET, UNIT A, LEOMINSTER, MA, 01453 |
VALENTI MICHAEL | Vice President | 375 HARVARD STREET, UNIT A, LEOMINSTER, MA, 01453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 305 Leominster Shirley Road, Lunenburg, MA 01462 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 305 Leominster Shirley Road, Lunenburg, MA 01462 | No data |
REINSTATEMENT | 2019-01-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | REGISTERED AGENT SOLUTIONS, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
REINSTATEMENT | 2019-01-09 |
Foreign Profit | 2016-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State