Entity Name: | AGC BUILDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2017 (7 years ago) |
Document Number: | P06000026867 |
FEI/EIN Number | 204361960 |
Address: | 1241 Stirling Rd, Dania Beach, FL, 33004, US |
Mail Address: | 1241 Stirling Rd, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUSTER RUBEN A | Agent | 1249 Stirling Rd, Dania Beach, FL, 33004 |
Name | Role | Address |
---|---|---|
FUSTER RUBEN A | President | 100 NW 88th Street, El Portal, FL, 33150 |
Name | Role | Address |
---|---|---|
Vazquez Daniel | Vice President | 4309 Willow Ridge Drive, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 1241 Stirling Rd, Suite 110, Dania Beach, FL 33004 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1241 Stirling Rd, Suite 110, Dania Beach, FL 33004 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 1241 Stirling Rd, Suite 110, Dania Beach, FL 33004 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 1249 Stirling Rd, Suite 12, Dania Beach, FL 33004 | No data |
AMENDMENT | 2017-10-23 | No data | No data |
NAME CHANGE AMENDMENT | 2009-12-17 | AGC BUILDERS INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-08 |
Off/Dir Resignation | 2018-09-04 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2017-10-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State