Search icon

C4 GENERAL CONSTRUCTION, INC.

Company Details

Entity Name: C4 GENERAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2009 (16 years ago)
Document Number: P07000037544
FEI/EIN Number 208707172
Address: 3389 Sheridan Street, Hollywood, FL, 33021, US
Mail Address: 3389 Sheridan Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHACON GILBERT J Agent 3389 Sheridan Street, Hollywood, FL, 33021

President

Name Role Address
CHACON GILBERT J President 3389 Sheridan Street, Hollywood, FL, 33021

Secretary

Name Role Address
CHACON GILBERT J Secretary 3389 Sheridan Street, Hollywood, FL, 33021
Chacon Aida L Secretary 3389 Sheridan Street, Hollywood, FL, 33021

Treasurer

Name Role Address
CHACON GILBERT J Treasurer 3389 Sheridan Street, Hollywood, FL, 33021
Chacon Anthony NSr. Treasurer 3389 Sheridan Street, Hollywood, FL, 33021

Director

Name Role Address
CHACON GILBERT J Director 3389 Sheridan Street, Hollywood, FL, 33021

Vice President

Name Role Address
Chacon Erik JSr. Vice President 3389 Sheridan Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083028 C4 TRANSPORT EXPIRED 2019-08-05 2024-12-31 No data 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 3389 Sheridan Street, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-04-25 3389 Sheridan Street, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2020-04-25 CHACON, GILBERT J No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 3389 Sheridan Street, Hollywood, FL 33021 No data
AMENDMENT 2009-01-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State