Search icon

ONE STOP GENERAL CONTRACTOR, INC.

Company Details

Entity Name: ONE STOP GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: P06000113327
FEI/EIN Number 205510419
Address: 257 WEST 23 STREET, HIALEAH, FL, 33010, US
Mail Address: 3825 NW 210 ST, MIAMI GARDENS, FL, 33055, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MESA IVAN Agent 3825 NW 210 ST, MIAMI GARDENS, FL, 33055

President

Name Role Address
MESA IVAN President 257 WEST 23 STREET, HIALEAH, FL, 33010

Vice President

Name Role Address
GIORJI ARA Vice President 11514 SW 175 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 257 WEST 23 STREET, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2021-01-22 257 WEST 23 STREET, HIALEAH, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 3825 NW 210 ST, MIAMI GARDENS, FL 33055 No data
AMENDMENT 2015-11-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001513432 TERMINATED 1000000542262 DADE 2013-09-23 2033-10-03 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-09
Amendment 2015-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State