Search icon

PLOWMAN-RENDER CONSTRUCTION, INC.

Company Details

Entity Name: PLOWMAN-RENDER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2008 (16 years ago)
Document Number: P09000000071
FEI/EIN Number 263987567
Address: Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL, 32926, US
Mail Address: Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PLOWMAN-RENDER ANN Agent 5345 CITRUS BLVD, COCOA, FL, 32926

Director

Name Role Address
PLOWMAN-RENDER ANN Director 5345 CITRUS BLVD, COCOA, FL, 32926
PLOWMAN-RENDER DESMOND A Director 5345 CITRUS BLVD, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000048623 EAST COAST FRAMING INC ACTIVE 2023-04-17 2028-12-31 No data 5345 CITRUS BLVD, COCOA, FL, 32926
G11000113425 EAST COAST FRAMING, INC. EXPIRED 2011-11-22 2016-12-31 No data 5345 CITRUS BLVD., COCOA, FL, 32926
G09012900591 PLOWMAN-RENDER CONSTRUCTION CORPORATION EXPIRED 2009-01-12 2024-12-31 No data 5345 CITRUS BOULEVARD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2024-02-06 Building C, Unit 01, 3815 N US Highway 1, Cocoa, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2009-09-16 PLOWMAN-RENDER, ANN No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-16 5345 CITRUS BLVD, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State