Search icon

MEARS CONTRACTING, INC.

Company Details

Entity Name: MEARS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: P03000113444
FEI/EIN Number 593728647
Address: 1037 Deville drive East, Largo, FL, 33771, US
Mail Address: 1037 Deville drive East, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MEARS GEORGE Agent 1037 DEVILLE DRIVE EAST, Largo, FL, 33771

President

Name Role Address
MEARS GEORGE D President 1037 DEVILLE DR E., LARGO, FL, 33771

Vice President

Name Role Address
Mears George DJr. Vice President 9190 53rd Way N., Pinellas Park, FL, 33782
Peacock Alex Vice President 5429 Casino dr, Palm harbor, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156243 MID-FLORIDA ROOFING ACTIVE 2020-12-09 2025-12-31 No data 6625 35TH STREET N #3, PINELLAS PARK, FL, 33781
G20000156246 MID-FLORIDA PLUMBING & GAS ACTIVE 2020-12-09 2025-12-31 No data 6625 35TH STREET N #3, PINELLAS PARK, FL, 33781
G20000156249 MID-FLORIDA CONSTRUCTION ACTIVE 2020-12-09 2025-12-31 No data 6625 35TH ST N #3, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1037 Deville drive East, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1037 Deville drive East, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1037 DEVILLE DRIVE EAST, Largo, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2022-03-07 MEARS, GEORGE No data
AMENDMENT 2021-09-20 No data No data
AMENDMENT 2021-06-07 No data No data
AMENDMENT 2020-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
Amendment 2021-09-20
Amendment 2021-06-07
ANNUAL REPORT 2021-01-14
Amendment 2020-09-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State