Entity Name: | GEORGE H. FRAKER, GENERAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2001 (24 years ago) |
Document Number: | P01000046446 |
FEI/EIN Number | 651098590 |
Address: | 242 SW Fernleaf Trail, Port St Lucie, FL, 34953, US |
Mail Address: | 242 SW Fernleaf Trail, Port St Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAKER GEORGE H | Agent | 242 SW Fernleaf Trail, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
FRAKER GEORGE H | Director | 242 SW Fernleaf Trail, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
FRAKER GEORGE H | President | 242 SW Fernleaf Trail, Port St Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
FRAKER GEORGE H | Secretary | 242 SW Fernleaf Trail, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 242 SW Fernleaf Trail, Port St Lucie, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 242 SW Fernleaf Trail, Port St Lucie, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 242 SW Fernleaf Trail, Port St Lucie, FL 34953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State