Search icon

CODE ENFORCEMENT CONSULTING, INC.

Company Details

Entity Name: CODE ENFORCEMENT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2004 (20 years ago)
Document Number: P04000117636
FEI/EIN Number 201476352
Address: 621 OPA LOCKA BOULEVARD, OPA LOCKA BLVD., FL, 33054
Mail Address: 621 OPA LOCKA BOULEVARD, OPA LOCKA BLVD., FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MASCIATTI CHRISTIAN V Agent 621 OPA LOCKA BOULEVARD, OPA LOCKA, FL, 33054

President

Name Role Address
MASCIATTI CHRISTIAN V President 621 OPA LOCKA BOULEVARD, OPA LOCKA, FL, 33054

Vice President

Name Role Address
Masciatti Oksana Vice President 621 OPA LOCKA BOULEVARD, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031165 MASCON CONSTRUCTION ACTIVE 2016-03-25 2026-12-31 No data 621 OP LOCKA BLVD, OPA LOCKA, FL, 33054
G15000104933 ABSOLUTE FLOORING CORP. ACTIVE 2015-10-14 2025-12-31 No data 621 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
G10000055688 MASCON CONSTRUCTION EXPIRED 2010-06-17 2015-12-31 No data 4980 EAST 10TH COURT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 621 OPA LOCKA BOULEVARD, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-16 621 OPA LOCKA BOULEVARD, OPA LOCKA BLVD., FL 33054 No data
CHANGE OF MAILING ADDRESS 2011-12-16 621 OPA LOCKA BOULEVARD, OPA LOCKA BLVD., FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State