Entity Name: | PALM COAST MASONRY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2007 (17 years ago) |
Document Number: | P04000127800 |
FEI/EIN Number | 731717577 |
Address: | 50 leanni way suite c2, PALM COAST, FL, 32137, US |
Mail Address: | 50 leanni way suite c2, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES ALEXIS G | Agent | 31 REYBURY LN, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
REYES ALEXIS G | Director | 113 emerald lake drive, PALM COAST, FL, 32137 |
REYES EMILIO | Director | 21 FIRETHORN LANE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-13 | 50 leanni way suite c2, PALM COAST, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-13 | 50 leanni way suite c2, PALM COAST, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 31 REYBURY LN, PALM COAST, FL 32164 | No data |
AMENDMENT | 2007-10-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000135444 | TERMINATED | 1000000736152 | FLAGLER | 2017-02-28 | 2027-03-10 | $ 4,173.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State