Entity Name: | SMALL STREET CONSTRUCTION COMPANY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | P05000096120 |
FEI/EIN Number | 251920573 |
Address: | 15432 N. NEBRASKA AVE, LUTZ, FL, 33549, US |
Mail Address: | 15432 N. NEBRASKA AVE, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULJI PIYUSH | Agent | 15432 N. NEBRASKA AVE, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
MULJI PIYUSH | Director | 15432 N Nebraska Ave, Tampa, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000012251 | VANTAGE CONSTRUCTION GROUP | EXPIRED | 2019-01-23 | 2024-12-31 | No data | 15432 N NEBRASKA AVE, TAMPA, FL, 33549 |
G13000124596 | VANTAGE CONSTRUCTION GROUP | EXPIRED | 2013-12-19 | 2018-12-31 | No data | 13215 US HWY 301, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 15432 N. NEBRASKA AVE, LUTZ, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 15432 N. NEBRASKA AVE, LUTZ, FL 33549 | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2021-02-02 | No data | No data |
AMENDMENT | 2006-05-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000805686 | LAPSED | 10002163CO | CTY. CT. PINELLAS CTY. 6TH JUD | 2010-07-20 | 2015-07-30 | $18,308.50 | FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-08 |
Reinstatement | 2022-03-18 |
Reg. Agent Resignation | 2020-09-28 |
ANNUAL REPORT | 2020-01-27 |
Reg. Agent Change | 2019-08-28 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State