Search icon

FLORIDA CONTRACTORS AND CONSULTANTS CORPORATION

Company Details

Entity Name: FLORIDA CONTRACTORS AND CONSULTANTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2005 (19 years ago)
Document Number: P02000097965
FEI/EIN Number 760712192
Address: 12405 S.W. 22ND TERR., MIAMI, FL, 33175
Mail Address: 12405 S.W. 22ND TERR., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OJEDA JOSE M Agent 12405 S.W. 22ND TERR., MIAMI, FL, 33175

President

Name Role Address
OJEDA JOSE M President 12405 S.W. 22ND TERR., MIAMI, FL, 33175

Secretary

Name Role Address
OJEDA JOSE M Secretary 12405 S.W. 22ND TERR., MIAMI, FL, 33175

Director

Name Role Address
OJEDA JOSE M Director 12405 S.W. 22ND TERR., MIAMI, FL, 33175

Vice President

Name Role Address
OJEDA JOSE M Vice President 12405 S.W. 22ND TERR., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 12405 S.W. 22ND TERR., MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 12405 S.W. 22ND TERR., MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2010-05-25 12405 S.W. 22ND TERR., MIAMI, FL 33175 No data
NAME CHANGE AMENDMENT 2005-10-18 FLORIDA CONTRACTORS AND CONSULTANTS CORPORATION No data
AMENDMENT 2003-04-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State