BRYAN ROGERS CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | BRYAN ROGERS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 May 2022 (3 years ago) |
Document Number: | P01000041186 |
FEI/EIN Number | 542134146 |
Address: | 984 W James Lee Blvd, Crestview, FL, 32536, US |
Mail Address: | 984 W James Lee Blvd, Crestview, FL, 32536, US |
ZIP code: | 32536 |
City: | Crestview |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS JOHN B | President | 984 W James Lee Blvd, Crestview, FL, 32536 |
ROGERS JOHN B | Treasurer | 984 W James Lee Blvd, Crestview, FL, 32536 |
ROGERS JOHN B | Secretary | 984 W James Lee Blvd, Crestview, FL, 32536 |
ROGERS JOHN B | Vice President | 984 W James Lee Blvd, Crestview, FL, 32536 |
Kalthoff Angela M | Auth | 984 W James Lee Blvd, Crestview, FL, 32536 |
ROGERS JOHN B | Agent | 984 W James Lee Blvd, Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000052673 | BRYAN'S PAY DAY | EXPIRED | 2019-04-30 | 2024-12-31 | - | 601 N FERDON BLVD, CRESTVIEW, FL, 32536 |
G18000046979 | FLORIDA SEPTIC | ACTIVE | 2018-04-12 | 2028-12-31 | - | 984 W JAMES BLVD, CRESTVIEW, FL, 32536 |
G18000046964 | SUPERIOR SEPTIC TANKS | EXPIRED | 2018-04-12 | 2023-12-31 | - | P.O. BOX 5135, DESTIN, FL, 32540 |
G17000014372 | EMERALD COAST WASTEWATER SOLUTIONS | ACTIVE | 2017-02-08 | 2027-12-31 | - | 984 W JAMES LEE BLVD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 984 W James Lee Blvd, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 984 W James Lee Blvd, Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 984 W James Lee Blvd, Crestview, FL 32536 | - |
AMENDMENT | 2020-08-26 | - | - |
REINSTATEMENT | 2003-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-27 |
Amendment | 2022-05-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-18 |
Amendment | 2020-08-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State