Entity Name: | D.T. CONSTRUCTION CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Sep 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | P06000116171 |
FEI/EIN Number | 061789958 |
Address: | 20319 COUNTY RD 121, HILLIARD, FL, 32046 |
Mail Address: | 20319 COUNTY RD 121, HILLIARD, FL, 32046 |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR DANESE | Agent | 20319 COUNTY RD 121, HILLIARD, FL, 32046 |
Name | Role | Address |
---|---|---|
TAYLOR DANESE | President | 20319 COUNTY RD 121, HILLIARD, FL, 32046 |
Name | Role | Address |
---|---|---|
TAYLOR DANESE | Director | 20319 COUNTY RD 121, HILLIARD, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-03-16 | D.T. CONSTRUCTION CONCEPTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
Name Change | 2015-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State