Search icon

MESSINA & SONS CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: MESSINA & SONS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P05000044631
FEI/EIN Number 510604457
Address: 6409 SW 55th St., Trenton, FL, 32693, US
Mail Address: 6409 SW 55th St.., TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
MESSINA ANTHONY R Agent 6409 SW 55th St., Trenton, FL, 32693

President

Name Role Address
MESSINA ANTHONY R President 6409 SW 55th St., Trenton, FL, 32693

Vice President

Name Role Address
MESSINA DANA S Vice President 6409 SW 55th St., Trenton, FL, 32693

Director

Name Role Address
Messina Nicholas A Director 6409 SW 55th St., Trenton, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048929 MESSINA FORESTRY MULCHING & LAND MANAGEMENT ACTIVE 2022-04-18 2027-12-31 No data 6409 SW 55TH ST, TRENTON, FL, 32693--577

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-27 MESSINA, ANTHONY R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6409 SW 55th St., Trenton, FL 32693 No data
CHANGE OF MAILING ADDRESS 2015-04-28 6409 SW 55th St., Trenton, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 6409 SW 55th St., Trenton, FL 32693 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State