Search icon

R. J. CERRETANI BUILDING & CONTRACTING INC.

Company Details

Entity Name: R. J. CERRETANI BUILDING & CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P06000000494
FEI/EIN Number 300005062
Address: 3111 SE 10TH PLACE, CAPE CORAL, FL, 33904, US
Mail Address: 3111 SE 10TH PLACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CERRETANI RICHARD J Agent 3111 SE 10TH PLACE, CAPE CORAL, FL, 339043904

President

Name Role Address
CERRETANI RICHARD J President 3111 SE 10TH PLACE, CAPE CORAL, FL, 33904

Director

Name Role Address
CERRETANI RICHARD J Director 3111 SE 10TH PLACE, CAPE CORAL, FL, 33904
CERRETANI KATHERINE B Director 3111 SE 10TH PLACE, CAPE CORAL, FL, 33904
CERRETANI ANNIE C Director 50 SPRUCE DR., POCASSET, MA, 02559

Secretary

Name Role Address
CERRETANI KATHERINE B Secretary 3111 SE 10TH PLACE, CAPE CORAL, FL, 33904

Vice President

Name Role Address
CERRETANI ANNIE C Vice President 50 SPRUCE DR., POCASSET, MA, 02559

Events

Event Type Filed Date Value Description
AMENDMENT 2015-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 3111 SE 10TH PLACE, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2008-04-15 3111 SE 10TH PLACE, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2008-04-15 CERRETANI, RICHARD JPRES. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State