Entity Name: | CNP CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2003 (21 years ago) |
Document Number: | P01000046006 |
FEI/EIN Number | 593718537 |
Address: | 4582 Eagle KEY Circle, NAPLES, FL, 34112, US |
Mail Address: | 4582 Eagle Key Circle, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURNELL PATRICK | Agent | 4582 Eagle Key Circle, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
PURNELL Patrick | President | 4582 Eagle Key Circle, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-11 | PURNELL, PATRICK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 4582 Eagle Key Circle, NAPLES, FL 34112 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 4582 Eagle KEY Circle, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 4582 Eagle KEY Circle, NAPLES, FL 34112 | No data |
AMENDMENT | 2003-10-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State