Search icon

NEXTPHASE CONSTRUCTION, INC.

Company Details

Entity Name: NEXTPHASE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: P09000048525
FEI/EIN Number 270295737
Address: 227 Becky Ct, Merritt Island, FL, 32952, US
Mail Address: PO Box 540427, Merritt Island, FL, 32954, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DIGANGI CHARLES J Agent 227 Becky Ct, Merritt Island, FL, 32952

President

Name Role Address
DIGANGI CHARLES J President 227 Becky Ct, Merritt Island, FL, 32952

Treasurer

Name Role Address
DIGANGI CHARLES J Treasurer 227 Becky Ct, Merritt Island, FL, 32952

Director

Name Role Address
DIGANGI CHARLES J Director 227 Becky Ct, Merritt Island, FL, 32952
BIORDI TONI E Director 227 Becky Ct, Merritt Island, FL, 32952

Vice President

Name Role Address
BIORDI TONI E Vice President 227 Becky Ct, Merritt Island, FL, 32952

Secretary

Name Role Address
BIORDI TONI E Secretary 227 Becky Ct, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 227 Becky Ct, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 227 Becky Ct, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2021-10-07 227 Becky Ct, Merritt Island, FL 32952 No data
PENDING REINSTATEMENT 2012-01-10 No data No data
REINSTATEMENT 2012-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State