Entity Name: | WT STEVENS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 01 Sep 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2021 (3 years ago) |
Document Number: | F20000004088 |
FEI/EIN Number | 03-0422143 |
Address: | 2054 VISTA PARKWAY, SUITE 400, WEST PALM BEACH, FL 33411 |
Mail Address: | 2712 N. SAGINAW, STE 201, FLINT, MI 48505 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
MOORE, BARBARA | Agent | 7165 Oak Glen Trail, Harmony, ST. CLOUD, FL 34773 |
Name | Role | Address |
---|---|---|
GRAYER, RHONDA | President | 6825 PARKBELT DR., FLINT, MI 48505 |
Name | Role | Address |
---|---|---|
BEARD, BEVERLY | Secretary | 17215 HEYDEN, DETROIT, MI 48505 |
Name | Role | Address |
---|---|---|
STEVENS, NORMA | OWNER | 934 E. RUTH AVE, FLINT, MI 48505 |
Name | Role | Address |
---|---|---|
STEVENS, DONALD | Vice President | 6516 KINGSPOINTE RD., GRAND BLANC, MI 48439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 7165 Oak Glen Trail, Harmony, ST. CLOUD, FL 34773 | No data |
REINSTATEMENT | 2021-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-23 | MOORE, BARBARA | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000549830 | ACTIVE | 1000001004993 | PALM BEACH | 2024-07-31 | 2034-08-28 | $ 829.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000409738 | ACTIVE | 1000000997662 | PALM BEACH | 2024-06-11 | 2034-07-03 | $ 597.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-10-23 |
Foreign Profit | 2020-09-01 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State