Search icon

LANGFORD CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: LANGFORD CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: P02000107215
FEI/EIN Number 562299470
Address: 1715 W. CLEVELAND STREET, TAMPA, FL, 33606, US
Mail Address: 13911 wellesford way, tampa, FL, 33624, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LANGFORD BRIAN E Agent 1715 W. CLEVELAND STREET, TAMPA, FL, 33606

President

Name Role Address
LANGFORD CHANCE C President 1715 W. CLEVELAND STREET, TAMPA, FL, 33606

Secretary

Name Role Address
LANGFORD CHANCE C Secretary 1715 W. CLEVELAND STREET, TAMPA, FL, 33606

Treasurer

Name Role Address
LANGFORD CHANCE C Treasurer 1715 W. CLEVELAND STREET, TAMPA, FL, 33606

Director

Name Role Address
LANGFORD CHANCE C Director 1715 W. CLEVELAND STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900314 WEATHERGUARD ROOFING EXPIRED 2009-02-04 2014-12-31 No data 309 W. OSBORNE AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1715 W. CLEVELAND STREET, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-03-03 1715 W. CLEVELAND STREET, TAMPA, FL 33606 No data
NAME CHANGE AMENDMENT 2018-02-01 LANGFORD CONSTRUCTION SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2011-04-20 LANGFORD, BRIAN E No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-17 1715 W. CLEVELAND STREET, TAMPA, FL 33606 No data
CANCEL ADM DISS/REV 2003-12-17 No data No data
NAME CHANGE AMENDMENT 2003-12-16 LANGFORD CONSTRUCTION & BOBCAT SERVICES, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Name Change 2018-02-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State