Search icon

GLENN J. ROSSI BUILDING CONTRACTOR, INC.

Company Details

Entity Name: GLENN J. ROSSI BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P07000084171
FEI/EIN Number 260590858
Address: 7143 State Road 54 #178, New Port Richey, FL, 34653, US
Mail Address: 7143 Sate Road 54, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Rotondo Rossella Agent 3172 N Canal Dr., Palm Harbor, FL, 34684

President

Name Role Address
ROSSI GLENN J President 7143 Stae Road 54, New Port richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026100 MAN HOLE COVERS EXPIRED 2013-03-15 2018-12-31 No data 11125 PARK BLVD STE 104-331, SEMINOLE, FL, 33772
G13000021235 LEDS4UFL EXPIRED 2013-03-01 2018-12-31 No data 11125 PARK BLVD STE 104-331, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 7143 State Road 54 #178, New Port Richey, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 7143 State Road 54 #178, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Rotondo, Rossella No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 3172 N Canal Dr., Palm Harbor, FL 34684 No data
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State