Search icon

ITASCA CONSTRUCTION ASSOCIATES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: ITASCA CONSTRUCTION ASSOCIATES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 1989 (36 years ago)
Document Number: J87667
FEI/EIN Number 59-2832319
Address: 8406-G Benjamin Road, TAMPA, FL 33634
Mail Address: 8406-G Benjamin Road, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MUILENBURG, TROY Agent 8406-G Benjamin Road, TAMPA, FL 33634

President

Name Role Address
MUILENBURG, TROY President 8406-G Benjamin Road, TAMPA, FL 33634

Director

Name Role Address
TAYLOR, SCOTT Director 8406-G Benjamin Road, TAMPA, FL 33634
MUILENBURG, TROY Director 8406-G Benjamin Road, TAMPA, FL 33634

Treasurer

Name Role Address
Graybill, Patricia Treasurer 6420 Congress Ave., Suite 1900 Boca Raton, FL 33487

Vice President

Name Role Address
Aube, Justin Vice President 8406-G Benjamin Road, TAMPA, FL 33634
TAYLOR, SCOTT Vice President 8406-G Benjamin Road, TAMPA, FL 33634

Secretary

Name Role Address
TAYLOR, SCOTT Secretary 8406-G Benjamin Road, TAMPA, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061874 ITASCA CONSTRUCTION ASSOCIATES ACTIVE 2023-05-17 2028-12-31 No data 8406-G BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 8406-G Benjamin Road, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2015-11-16 8406-G Benjamin Road, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 8406-G Benjamin Road, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2003-02-28 MUILENBURG, TROY No data
AMENDMENT 1989-02-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-11-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State