Search icon

CAG CONSTRUCTION, INC.

Company Details

Entity Name: CAG CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2007 (17 years ago)
Document Number: P07000132691
FEI/EIN Number 261583992
Address: 1250 W. EAU GALLIE BLVD., SUITE F, MELBOURNE, FL, 32935
Mail Address: 1250 W. EAU GALLIE BLVD., SUITE F, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Chica Justo R Agent 1250 W. EAU GALLIE BLVD., SUITE F, MELBOURNE, FL, 32935

Director

Name Role Address
CHICA JUSTO Director 1250 W. EAU GALLIE BLVD, STE F, MELBOURNE, FL, 32935
MOZDZEN MARCOS Director 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935
LEBRON KENNETH Director 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935

President

Name Role Address
CHICA JUSTO President 1250 W. EAU GALLIE BLVD, STE F, MELBOURNE, FL, 32935
MOZDZEN MARCOS President 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935
LEBRON KENNETH President 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935

Vice President

Name Role Address
MOZDZEN MARCOS Vice President 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935
LEBRON KENNETH Vice President 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935

Secretary

Name Role Address
MOZDZEN MARCOS Secretary 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935

Treasurer

Name Role Address
LEBRON KENNETH Treasurer 1250 W. EAU GALLIE BLVD., STE F, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Chica, Justo R No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1250 W. EAU GALLIE BLVD., SUITE F, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2012-04-25 1250 W. EAU GALLIE BLVD., SUITE F, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1250 W. EAU GALLIE BLVD., SUITE F, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State