Search icon

OWNER AND BUILDER CONSULTANTS, INC.

Company Details

Entity Name: OWNER AND BUILDER CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Apr 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2001 (24 years ago)
Document Number: K82449
FEI/EIN Number 65-0113938
Address: 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536
Mail Address: 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536
Place of Formation: FLORIDA

Agent

Name Role Address
COOK, JANET M Agent 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536

Director

Name Role Address
COOK, H. GARY Director 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536
COOK, JANET Director 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536

Secretary

Name Role Address
COOK, JANET Secretary 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536

President

Name Role Address
COOK, H. GARY President 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536

Treasurer

Name Role Address
COOK, JANET Treasurer 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536 No data
CHANGE OF MAILING ADDRESS 2022-02-09 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2143 SW MAYFLOWER DR, PALM CITY, FL 34990-7536 No data
AMENDMENT AND NAME CHANGE 2001-07-18 OWNER AND BUILDER CONSULTANTS, INC. No data
REGISTERED AGENT NAME CHANGED 1992-04-22 COOK, JANET M No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-06-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State