Search icon

ERIC WEISS CONSTRUCTION, INC.

Company Details

Entity Name: ERIC WEISS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2005 (20 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: P05000002102
FEI/EIN Number 202111455
Address: 421 KINGSLEY AVE, Suite 200, ORANGE PARK, FL, 32073, US
Mail Address: 421 KINGSLEY AVE, Suite 200, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN C RANDOLPH Agent 5011 Gate Parkway, Jacksonville, FL, 32256

Director

Name Role Address
WEISS ERIC A Director 421 KINGSLEY AVE, ORANGE PARK, FL, 32073

President

Name Role Address
WEISS ERIC A President 421 KINGSLEY AVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
WEISS ERIC A Secretary 421 KINGSLEY AVE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
WEISS ERIC A Treasurer 421 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000242550. CONVERSION NUMBER 700000213457
REGISTERED AGENT NAME CHANGED 2020-06-30 COLEMAN, C RANDOLPH No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5011 Gate Parkway, Bldg 100, Ste 100, Jacksonville, FL 32256 No data
REINSTATEMENT 2020-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 421 KINGSLEY AVE, Suite 200, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2014-02-26 421 KINGSLEY AVE, Suite 200, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State