Search icon

KOVACS CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: KOVACS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P06000032068
FEI/EIN Number 510569847
Address: 6765 Narcoossee Road, Orlando, FL, 32822, US
Mail Address: 6765 Narcoossee Road, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOVACS STEVEN C Agent 6765 Narcoossee Road, Orlando, FL, 32822

President

Name Role Address
KOVACS STEVEN C President 6765 Narcoossee Road, Orlando, FL, 32822

Vice President

Name Role Address
EKERN JAMES K Vice President 1000 BONNYMEADE DR., TITUSVILLE, FL, 32796
LUCAS WILLIAM E Vice President 2626 BROOKLINE AVE, NEW SMYRNA, FL, 32168

Secretary

Name Role Address
Kovacs Leslie D Secretary 6765 Narcoossee Road, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-13 KOVACS, STEVEN CMR. No data
REINSTATEMENT 2023-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 6765 Narcoossee Road, Suite 101, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-02-01 6765 Narcoossee Road, Suite 101, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 6765 Narcoossee Road, Suite 101, Orlando, FL 32822 No data
AMENDMENT 2006-05-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State