Search icon

NATECON, CORP

Company Details

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

Agent

Name Role Address
FADER, WILBERT E Agent 12955 Biscayne Blvd, Suite 410-8, North Miami, FL 33181

President

Name Role Address
Fader, Wilbert E President 12955 Biscayne Blvd, Suite 410-8 North Miami, FL 33181

Secretary

Name Role Address
Fader, Wilbert E Secretary 12955 Biscayne Blvd, Suite 410-8 North Miami, FL 33181

Vice President

Name Role Address
FADET, MORIGENE Vice President 435 NE 164 TER., NO. MIAMI BEACH, FL 33162

Vice President 2

Name Role Address
Gaskin, Stanton Vice President 2 12955 Biscayne Blvd, Suite 410C-8 North Miami, FL 33181

Events

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

Debts

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

Documents

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