Search icon

VERACRUZ CONSTRUCTION INC.

Company Details

Entity Name: VERACRUZ CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000161088
FEI/EIN Number 510540182
Address: 433 N ORANGE AVE, SARASOTA, FL, 34236
Mail Address: 1110 MANHATTAN AVE, #124, SARASOTA, FL, 34237
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BELHOUCHAT MARY Agent 3934 TROPICAIRE BLVD, NORTH PORT, FL, 342867118

President

Name Role Address
GUZMAN JAVIER H President 433 N ORANGE AVE, SARASOTA, FL, 34236

Director

Name Role Address
GUZMAN JAVIER H Director 433 N ORANGE AVE, SARASOTA, FL, 34236
SOTOS-FLORES EFREN Director 433 N ORANGE AVE, SARASOTA, FL, 34236
CURIEL ERNESTO Director 433 N. ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-24 433 N ORANGE AVE, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 3934 TROPICAIRE BLVD, NORTH PORT, FL 34286-7118 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000127875 ACTIVE 1000000118858 SARASOTA 2009-04-10 2030-02-16 $ 1,612.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-12-15
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State