Entity Name: | TY-CON CONSTRUCTION AND REMODELING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Oct 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Mar 2008 (17 years ago) |
Document Number: | P04000147027 |
FEI/EIN Number | 202826913 |
Address: | 3830 DORRIT AVE, Boynton Beach, FL, 33436, US |
Mail Address: | 3830 DORRIT AVE, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAXLEY TIM C | Agent | 3830 DORRIT AVE, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Yaxley Tim C | President | 3830 DORRIT AVE, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 3830 DORRIT AVE, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 3830 DORRIT AVE, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 3830 DORRIT AVE, Boynton Beach, FL 33436 | No data |
NAME CHANGE AMENDMENT | 2008-03-17 | TY-CON CONSTRUCTION AND REMODELING SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-20 | YAXLEY, TIM C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State