Entity Name: | ERNEST RENDA CONTRACTING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Mar 1985 (40 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05205 |
FEI/EIN Number | 22-1597905 |
Address: | 51 TANNERY ROAD, SOMERVILLE, NJ 08876 |
Mail Address: | 51 TANNERY ROAD, SOMERVILLE, NJ 08876 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
STOKES, BRIAN | Agent | 100 EAST ROBINSON STREET, ORLANDO, FL 32802 |
Name | Role | Address |
---|---|---|
RENDA, ALFRED A | Vice President | 51 TANNERY ROAD, SOMERVILLE, NJ 08876 |
Name | Role | Address |
---|---|---|
RENDA, ALFRED A | Director | 51 TANNERY ROAD, SOMERVILLE, NJ 08876 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-13 | 51 TANNERY ROAD, SOMERVILLE, NJ 08876 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-13 | 51 TANNERY ROAD, SOMERVILLE, NJ 08876 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-04-18 | 100 EAST ROBINSON STREET, ORLANDO, FL 32802 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-10 |
Reg. Agent Resignation | 2016-08-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-18 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State