Entity Name: | CHR.ST.AL CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Mar 2008 (17 years ago) |
Document Number: | P08000026104 |
FEI/EIN Number | 26-2169946 |
Address: | 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275 |
Mail Address: | 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SANDRA K PRIDEMORE, CPA, PA | Agent |
Name | Role | Address |
---|---|---|
ALEXAKIS, CHRIS S | President | 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275 |
Name | Role | Address |
---|---|---|
ALEXAKIS, CHRIS S | Secretary | 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275 |
Name | Role | Address |
---|---|---|
ALEXAKIS, CHRIS S | Treasurer | 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275 |
Name | Role | Address |
---|---|---|
Alexakis, Ioannis | Vice President | 121 TRIPLE DIAMOND BLVD., UNIT 9 NO. VENICE, FL 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000012370 | CSA CONSTRUCTION | EXPIRED | 2019-01-23 | 2024-12-31 | No data | 121 TRIPLE DIAMOND BLVD, UNIT 9, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-12 | SANDRA K PRIDEMORE CPA PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 209 NASSAU ST S, STE 104, VENICE, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 121 TRIPLE DIAMOND BLVD., UNIT 9, NO. VENICE, FL 34275 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-26 |
Reg. Agent Change | 2022-12-12 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-09-22 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State