Search icon

REMCO CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: REMCO CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMCO CONSTRUCTION CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P09000017770
FEI/EIN Number 264341687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1655 Palm Beach Lakes Blvd, #802, WEST PALM BEACH, FL, 33401, US
Mail Address: 7400 W LAKE DR, WEST PALM BEACH, FL, 33406, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD Lisa President 7400 W LAKE DR, WEST PALM BEACH, FL, 33406
John Stanco Vice President 7400 W LAKE DR, WEST PALM BEACH, FL, 33406
Gerard Lisa Agent 7400 W LAKE DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1655 Palm Beach Lakes Blvd, #802, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-04-03 1655 Palm Beach Lakes Blvd, #802, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 7400 W LAKE DR, WEST PALM BEACH, FL 33406 -
NAME CHANGE AMENDMENT 2020-06-29 REMCO CONSTRUCTION CO. -
REGISTERED AGENT NAME CHANGED 2020-01-13 Gerard, Lisa -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
Name Change 2020-06-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State