Search icon

ALEKSANDAR PETER CONSTRUCTION MANAGEMENT, INC.

Company Details

Entity Name: ALEKSANDAR PETER CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: P07000021344
FEI/EIN Number 20-8734425
Address: 21218 Glendale Ave, Port Charlotte, FL 33952
Mail Address: 21218 Glendale Ave, Port Charlotte, FL 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
LAZIC, ALEKSANDAR Agent 21218 Glendale Ave, Port Charlotte, FL 33952

President

Name Role Address
LAZIC, ALEKSANDAR President 21218 Glendale Ave, Port Charlotte, FL 33952

Secretary

Name Role Address
LAZIC, ALEKSANDAR Secretary 21218 Glendale Ave, Port Charlotte, FL 33952

Treasurer

Name Role Address
LAZIC, ALEKSANDAR Treasurer 21218 Glendale Ave, Port Charlotte, FL 33952

Chief Operating Officer

Name Role Address
LAZIC, ALEKSANDAR Chief Operating Officer 21218 Glendale Ave, Port Charlotte, FL 33952

Chief Financial Officer

Name Role Address
LAZIC, ALEKSANDAR Chief Financial Officer 21218 Glendale Ave, Port Charlotte, FL 33952

Chief Executive Officer

Name Role Address
LAZIC, ALEKSANDAR Chief Executive Officer 21218 Glendale Ave, Port Charlotte, FL 33952

Director

Name Role Address
Lamarca, Vincent Director 2358 Chilcote Ter, Port Charlotte, FL 33981
Lazic, Julien Aleksandar Director 21218 Glendale Ave, Port Charlotte, FL 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 21218 Glendale Ave, Port Charlotte, FL 33952 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 21218 Glendale Ave, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2021-02-21 21218 Glendale Ave, Port Charlotte, FL 33952 No data
REINSTATEMENT 2020-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-26 LAZIC, ALEKSANDAR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2013-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-21
REINSTATEMENT 2020-03-26
AMENDED ANNUAL REPORT 2018-12-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-15

Date of last update: 27 Jan 2025

Sources: Florida Department of State