Search icon

VARNEY'S CONSTRUCTION, INC

Company Details

Entity Name: VARNEY'S CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2014 (11 years ago)
Document Number: P07000101391
FEI/EIN Number NOT APPLICABLE
Address: 4017 Cactus Ln, Mount Dora, FL, 32757, US
Mail Address: 4017 Cactus Ln, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
VARNEY WILLIAM Agent 4017 Cactus Ln, Mount Dora, FL, 32757

President

Name Role Address
Varney William SR President 4017 Cactus Ln, Mount Dora, FL, 32757

Secretary

Name Role Address
Gentry Shawn Secretary 1775 Emmett Ave, Sanford, FL, 32771

Vice President

Name Role Address
Kurzawinski James Vice President 407 Shadow Ridge Dr., Davenport, FL, 33987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 311 OLD EUSTIS ROAD, Mount Dora, FL 32757 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 311 OLD EUSTIS ROAD, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2025-01-23 311 OLD EUSTIS ROAD, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2022-01-22 4017 Cactus Ln, Mount Dora, FL 32757 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 4017 Cactus Ln, Mount Dora, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 4017 Cactus Ln, Mount Dora, FL 32757 No data
REINSTATEMENT 2014-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2009-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State