Entity Name: | JC CODE & CONSTRUCTION CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 2005 (20 years ago) |
Document Number: | P05000063310 |
FEI/EIN Number | 810670559 |
Address: | 3447 Gulf Coast Dr., Hernando Beach, FL, 34607, US |
Mail Address: | 3447 Gulf Coast Dr., Hernando Beach, FL, 34607, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARINELLI JOHN D | Agent | 3447 Gulf Coast Dr., Hernando Beach, FL, 34607 |
Name | Role | Address |
---|---|---|
FARINELLI COLEEN | President | 3447 Gulf Coast Dr., Hernando Beach, FL, 34607 |
Name | Role | Address |
---|---|---|
FARINELLI JOHN D | Vice President | 3447 Gulf Coast Dr., Hernando Beach, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 3447 Gulf Coast Dr., Hernando Beach, FL 34607 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 3447 Gulf Coast Dr., Hernando Beach, FL 34607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 3447 Gulf Coast Dr., Hernando Beach, FL 34607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-31 |
Reg. Agent Change | 2020-01-21 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State