Search icon

TAMPICO CONSTRUCTION, INC

Company Details

Entity Name: TAMPICO CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2003 (22 years ago)
Document Number: P03000053302
FEI/EIN Number 830356873
Address: 3431 27TH AVENUE SW, NAPLES, FL, 34117, US
Mail Address: 3431 27TH AVENUE SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ CIPRIANO Agent 3431 27TH AVE. SW, NAPLES, FL, 34117

President

Name Role Address
PEREZ CIPRIANO President 3431 27 AVENUE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 3431 27TH AVENUE SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2014-03-20 3431 27TH AVENUE SW, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2007-05-04 PEREZ, CIPRIANO No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 3431 27TH AVE. SW, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000185967 ACTIVE 2019CA-0936 POLK CTY CT 10TH JUD CIR 2019-05-09 2028-04-27 $127,096.28 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J13000313487 TERMINATED 1000000444816 COLLIER 2013-01-30 2023-02-06 $ 356.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08900011840 LAPSED 08-2447-CA COLLIER CIRCUIT CRT 2008-06-09 2013-07-07 $48838.44 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State