Search icon

HANSON CONSTRUCTION SERVICES INCORPORATED

Company Details

Entity Name: HANSON CONSTRUCTION SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Feb 2004 (21 years ago)
Document Number: P02000100960
FEI/EIN Number 611426826
Address: 2620 Plymouth Sorrento Road, APOPKA, FL, 32712, US
Mail Address: P. O Box 452, Plymouth, FL, 32768, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HANSON FRANK V Agent P. O Box 452, Plymouth, FL, 32768

President

Name Role Address
HANSON FRANK V President 2620 Plymouth Sorrento Road, APOPKA, FL, 32712

Secretary

Name Role Address
HANSON FRANK V Secretary 2620 Plymouth Sorrento Road, APOPKA, FL, 32712
HANSON PATTY R Secretary 2620 Plymouth Sorrento Road, APOPKA, FL, 32712

Director

Name Role Address
HANSON FRANK V Director 2620 Plymouth Sorrento Road, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 2620 Plymouth Sorrento Road, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 P. O Box 452, Plymouth, FL 32768 No data
REGISTERED AGENT NAME CHANGED 2020-03-03 HANSON, FRANK V No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2620 Plymouth Sorrento Road, APOPKA, FL 32712 No data
NAME CHANGE AMENDMENT 2004-02-20 HANSON CONSTRUCTION SERVICES INCORPORATED No data
REINSTATEMENT 2003-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-24
Reg. Agent Change 2020-03-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State