Entity Name: | BECERRA CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jan 2023 (2 years ago) |
Document Number: | P07000019246 |
FEI/EIN Number | 208311907 |
Address: | 779 Tamiami Trail, Port Charlotte, FL, 33953-5005, US |
Mail Address: | 779 Tamiami Trail, Port Charlotte, FL, 33953-5005, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECERRA JOSEPH A | Agent | 4706 NORTH WEST HWY 72, ARCADIA, FL, 34266 |
Name | Role | Address |
---|---|---|
BECERRA JOSEPH A | President | 4706 NORTH WEST HWY 72, ARCADIA, FL, 34266 |
Name | Role | Address |
---|---|---|
BECERRA TERESA | Vice President | 4706 NORTH WEST HWY 72, ARCADIA, FL, 34266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010037 | BAY HEALTHCARE CONSTRUCTION | EXPIRED | 2014-01-29 | 2019-12-31 | No data | 4706 NW HWY 72, ARCADIA, FL, 34266 |
G11000042237 | BEE-SAFE HOME INSPECTIONS | EXPIRED | 2011-05-02 | 2016-12-31 | No data | 4706 N.W. HWY 72, ARCADIA, FL, 34266 |
G09000154618 | TECH ROOF SERVICE | EXPIRED | 2009-09-11 | 2014-12-31 | No data | P.O. BOX 1117, ARCADIA, FL, 34265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-01-12 | BECERRA CONSTRUCTION INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 779 Tamiami Trail, Unit #8, Port Charlotte, FL 33953-5005 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 779 Tamiami Trail, Unit #8, Port Charlotte, FL 33953-5005 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 4706 NORTH WEST HWY 72, ARCADIA, FL 34266 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-24 |
Name Change | 2023-01-12 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State