Search icon

PETER BORG CONSTRUCTION, INCORPORATED

Company Details

Entity Name: PETER BORG CONSTRUCTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2001 (23 years ago)
Document Number: P01000097135
FEI/EIN Number 593664060
Address: 8263 CAUSEWAY BLVD., SUITE F, TAMPA, FL, 33619
Mail Address: 8263 CAUSEWAY BLVD., SUITE F, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BORG PETER R Agent 8263 CAUSEWAY BLVD, TAMPA, FL, 33619

President

Name Role Address
Borg Peter R President Suite F, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-23 BORG, PETER R No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 8263 CAUSEWAY BLVD, F, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-09 8263 CAUSEWAY BLVD., SUITE F, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2008-09-09 8263 CAUSEWAY BLVD., SUITE F, TAMPA, FL 33619 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002114451 LAPSED 08-37698 HILLSBOROUGH COUNTY COURT 2009-07-13 2014-08-20 $10,252.20 MID-CONTINENT C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486
J03900016750 LAPSED 2002 SC 18206 CO CRT IN AND FOR SARASOTA CO 2003-11-03 2008-11-25 $1271.76 FCCI INSURANCE COMPANY F/K/A FCCI MUTUAL INSURANCE CO., 6300 UNIVERSITY PKWY., SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State