Search icon

PALM COAST MASONRY CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
REYES ALEXIS G Agent 31 REYBURY LN, PALM COAST, FL, 32164

Director

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

Events

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

Debts

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

Documents

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