Entity Name: | NATECON, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Dec 2008 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Sep 2015 (9 years ago) |
Document Number: | P08000107768 |
FEI/EIN Number | 26-3877003 |
Address: | 12955 Biscayne Blvd, Suite 410C-8, North Miami, FL 33181 |
Mail Address: | 12955 Biscayne Blvd, Suite 410-8, North Miami, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FADER, WILBERT E | Agent | 12955 Biscayne Blvd, Suite 410-8, North Miami, FL 33181 |
Name | Role | Address |
---|---|---|
Fader, Wilbert E | President | 12955 Biscayne Blvd, Suite 410-8 North Miami, FL 33181 |
Name | Role | Address |
---|---|---|
Fader, Wilbert E | Secretary | 12955 Biscayne Blvd, Suite 410-8 North Miami, FL 33181 |
Name | Role | Address |
---|---|---|
FADET, MORIGENE | Vice President | 435 NE 164 TER., NO. MIAMI BEACH, FL 33162 |
Name | Role | Address |
---|---|---|
Gaskin, Stanton | Vice President 2 | 12955 Biscayne Blvd, Suite 410C-8 North Miami, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 12955 Biscayne Blvd, Suite 410C-8, North Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 12955 Biscayne Blvd, Suite 410C-8, North Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 12955 Biscayne Blvd, Suite 410-8, North Miami, FL 33181 | No data |
NAME CHANGE AMENDMENT | 2015-09-18 | NATECON, CORP | No data |
NAME CHANGE AMENDMENT | 2010-03-09 | ADVANCED CONSTRUCTION TECH & ROOFING, INC. | No data |
AMENDMENT | 2009-01-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000536104 | LAPSED | 502017CC007186XXXXMBRJ | PALM BEACH COUNTY COUNTY CIVIL | 2017-09-28 | 2022-09-29 | $10,275.94 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-29 |
Name Change | 2015-09-18 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State