Search icon

N.C. FERGUSON CONSTRUCTION, INC.

Company Details

Entity Name: N.C. FERGUSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: P04000048679
FEI/EIN Number 352228548
Address: 4549 Mariotti Court, SUITE 101, SARASOTA, FL, 34233, US
Mail Address: 4549 Mariotti Court, SUITE 101, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

President

Name Role Address
FERGUSON NICHOLAS President 4549 Mariotti Court, SARASOTA, FL, 34233

Secretary

Name Role Address
FERGUSON NICHOLAS Secretary 4549 Mariotti Court, SARASOTA, FL, 34233

Treasurer

Name Role Address
FERGUSON NICHOLAS Treasurer 4549 Mariotti Court, SARASOTA, FL, 34233

Director

Name Role Address
FERGUSON NICHOLAS Director 4549 Mariotti Court, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
REINSTATEMENT 2020-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 4549 Mariotti Court, SUITE 101, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2019-04-17 4549 Mariotti Court, SUITE 101, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2019-04-17 CROSS STREET CORPORATE SERVICES, LLC No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State