Search icon

COMPLETE GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: F99000004701
FEI/EIN Number 562053159

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 511 E Government Street, PENSACOLA, FL, 32502, US
Mail Address: P.O. BOX 1496, GULF BREEZE, FL, 32562, US
ZIP code: 32502
County: Escambia
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
MINOR JOHN G Chairman PO BOX 1496, GULF BREEZE, FL, 32562
MINOR JOHN G President PO BOX 1496, GULF BREEZE, FL, 32562
MINOR JOHN G Treasurer PO BOX 1496, GULF BREEZE, FL, 32562
MINOR DANIEL A Vice President PO BOX 1496, GULF BREEZE, FL, 32562
MINOR JOHN G Agent 511 E Government Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 511 E Government Street, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 511 E Government Street, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2019-10-17 MINOR, JOHN G -
REINSTATEMENT 2019-10-17 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-05 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 511 E Government Street, PENSACOLA, FL 32502 -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005565 LAPSED 05-CA-000524 SANTA ROSA CTY CIR CRT 2006-04-07 2011-04-17 $4278.00 CRAIG AND ANN CHENEVERT, 10007 STORMY TERRACE, PENSACOLA, FL 32503

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-11-17
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State