Search icon

PORTER VAN ARSDALE CONSTRUCTION, INC.

Company Details

Entity Name: PORTER VAN ARSDALE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: P06000114218
FEI/EIN Number 205487056
Address: 4850 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US
Mail Address: 4850 TAMIAMI TRAIL; NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Porter Denise Agent 4850 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

President

Name Role Address
PORTER LAWRENCE G President 4850 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Vice President

Name Role Address
Porter Denise Vice President 4850 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Officer

Name Role Address
Porter Ashley Officer 4850 TAMIAMI TRAIL NORTH, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-03-04 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 4850 TAMIAMI TRAIL NORTH, SUITE 301, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 Porter, Denise No data
AMENDMENT 2012-12-13 No data No data
CANCEL ADM DISS/REV 2008-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-11-26
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State