Search icon

ROBERT S. PERKINS GENERAL CONTRACTOR INC.

Company Details

Entity Name: ROBERT S. PERKINS GENERAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: K02458
FEI/EIN Number 59-2858534
Address: 700 HULL STREET SOUTH, GULFPORT, FL 33707
Mail Address: 700 HULL STREET SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Mlinarich, Dean R, VP Agent 3940 Radio Rd, Suite 110, Naples, FL 34104

President

Name Role Address
PERKINS, ROBERT S President 700 HULL STREET SOUTH, GULFPORT, FL 33707

Vice President

Name Role Address
MINARICH, DEAN R Vice President 3940 RADIO ROAD, SUITE 110 NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035157 MILLWORTH PERKINS CONSTRUCTION ACTIVE 2024-03-08 2029-12-31 No data 700 HULL STREET S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3940 Radio Rd, Suite 110, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Mlinarich, Dean R, VP No data
AMENDMENT 2022-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 700 HULL STREET SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2007-04-17 700 HULL STREET SOUTH, GULFPORT, FL 33707 No data
REINSTATEMENT 1994-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-29
Amendment 2022-11-14
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State