Entity Name: | AZCO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Dec 2018 (6 years ago) |
Document Number: | F18000005647 |
FEI/EIN Number | 391952759 |
Address: | 122 E. College Ave, Suite 202, APPLETON, WI, 54911, US |
Mail Address: | 122 E. College Ave, Suite 202, APPLETON, WI, 54911, US |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CIANCHETTE EARLE | Chief Executive Officer | 122 E. College Ave, APPLETON, WI, 54911 |
Name | Role | Address |
---|---|---|
MORROW JENNY R | Secretary | 122 E. College Ave, APPLETON, WI, 54911 |
Name | Role | Address |
---|---|---|
LEWIS AMY L | Director | 122 E. College Ave, APPLETON, WI, 54911 |
HALIL RICHARD | Director | 122 E. College Ave, APPLETON, WI, 54911 |
RALSTON MATTHEW | Director | 122 E. College Ave, APPLETON, WI, 54911 |
King Allen | Director | 122 E. College Ave, APPLETON, WI, 54911 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 122 E. College Ave, Suite 202, APPLETON, WI 54911 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-21 | 122 E. College Ave, Suite 202, APPLETON, WI 54911 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-02-21 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-25 |
Foreign Profit | 2018-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State