Search icon

ALLEN BROTHERS CONSTRUCTION, INC.

Company Details

Entity Name: ALLEN BROTHERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: P03000122327
FEI/EIN Number 161688217
Address: 5595 SPOONFLOWER DR, PENSACOLA, FL, 32526, US
Mail Address: 5595 SPOONFLOWER DR, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BROTHERS MARY A Agent 5595 SPOONFLOWER DR, PENSACOLA, FL, 32526

President

Name Role Address
BROTHERS ALLEN D President 5595 SPOONFLOWER DR, PENSACOLA, FL, 32526

Vice President

Name Role Address
BROTHERS MARY A Vice President 5595 SPOONFLOWER DR, PENSACOLA, FL, 32526

Treasurer

Name Role Address
ALLEN BROTHERS D Treasurer 5595 SPOONFLOWER DR, PENSACOLA, FL, 32526

OFFC

Name Role Address
VRANA DUSTIN OFFC 8764 Spider Lily Way, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 5595 SPOONFLOWER DR, PENSACOLA, FL 32526 No data
CHANGE OF MAILING ADDRESS 2024-11-12 5595 SPOONFLOWER DR, PENSACOLA, FL 32526 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 5595 SPOONFLOWER DR, PENSACOLA, FL 32526 No data
REINSTATEMENT 2012-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-11 BROTHERS, MARY AVP No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State