Search icon

SANCHEZ CONSTRUCTION, GZ, INC.

Company Details

Entity Name: SANCHEZ CONSTRUCTION, GZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2004 (20 years ago)
Date of dissolution: 26 May 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: P04000118388
FEI/EIN Number 201714429
Address: 416 10TH AVENUE EAST, BRADENTON, FL, 34208, US
Mail Address: 416 10TH AVENUE EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VALLE AIDA M Agent 2866 RINGLING BLVD., SARASOTA, FL, 34237

PTDO

Name Role Address
SANCHEZ GABRIEL PTDO 416 10TH AVENUE EAST, BRADENTON, FL, 34208

Vice President

Name Role Address
SANCHEZ VARGAS JOSE Vice President 416 10TH AVENUE EAST, BRADENTON, FL, 34208

Director

Name Role Address
SANCHEZ VARGAS JOSE Director 416 10TH AVENUE EAST, BRADENTON, FL, 34208
SANCHEZ VARGAS MIGUEL Director 416 10TH AVENUE EAST, BRADENTON, FL, 34208

Secretary

Name Role Address
SANCHEZ VARGAS MIGUEL Secretary 416 10TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 416 10TH AVENUE EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2006-05-01 416 10TH AVENUE EAST, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2005-05-28 DEL VALLE, AIDA M No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-28 2866 RINGLING BLVD., SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2005-05-28
Domestic Profit 2004-08-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State