Search icon

R. E. FLOYD CONSTRUCTION CORPORATION

Company Details

Entity Name: R. E. FLOYD CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 1988 (37 years ago)
Document Number: H25487
FEI/EIN Number 59-2486816
Address: 3725 Corporex Park Drive, Tampa, FL 33619
Mail Address: 3725 Corporex Park Drive, Tampa, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
JOHN H. RAINS III, P.A. Agent

President

Name Role Address
Floyd, Justin R. President 3725 Corporex Park Drive, Tampa, FL 33619

Vice President

Name Role Address
Floyd, Amber M Vice President 3725 Corporex Park Drive, Tampa, FL 33619
FLOYD, ROBERT E. Vice President 3725 Corporex Park Drive, Tampa, FL 33619

Secretary

Name Role Address
Floyd, Amber M Secretary 3725 Corporex Park Drive, Tampa, FL 33619

Treasurer

Name Role Address
Floyd, Amber M Treasurer 3725 Corporex Park Drive, Tampa, FL 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3725 Corporex Park Drive, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2023-02-28 3725 Corporex Park Drive, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 John H. Rains III, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 501 E. Kennedy Blvd., Suite 750, Tampa, FL 33602-2777 No data
NAME CHANGE AMENDMENT 1988-04-19 R. E. FLOYD CONSTRUCTION CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State