Search icon

OLIVIERI CONSTRUCTION, INC.

Company Details

Entity Name: OLIVIERI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P07000046443
FEI/EIN Number 208854293
Address: 2930 salem ave, SARASOTA, FL, 34232, US
Mail Address: PO box 50546, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVIERI JOSEPH Agent 2930 salem ave, SARASOTA, FL, 34232

President

Name Role Address
OLIVIERI JOSEPH President 2930 salem ave, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066572 OLIVIERI PLUMBING EXPIRED 2010-07-19 2015-12-31 No data 2051 GLOBAL CT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 2930 salem ave, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 2930 salem ave, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2018-04-17 2930 salem ave, SARASOTA, FL 34232 No data
REINSTATEMENT 2017-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-03 OLIVIERI, JOSEPH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State