Entity Name: | NICOR GENERAL CONTRACTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Feb 2007 (18 years ago) |
Document Number: | P03000009011 |
FEI/EIN Number | 161652986 |
Address: | 1255 LA QUINTA DRIVE, STE 118, ORLANDO, FL, 32809, US |
Mail Address: | P O BOX 770182, ORLANDO, FL, 32837 |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES LUIS | Agent | 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
REYES LUIS | President | 1255 LA QUINTA DRIVE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 1255 LA QUINTA DRIVE, STE 118, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 1255 LA QUINTA DRIVE, STE 118, ORLANDO, FL 32809 | No data |
AMENDMENT AND NAME CHANGE | 2007-02-13 | NICOR GENERAL CONTRACTORS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State