Entity Name: | COMPLETE STRUCTURAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2009 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | P09000069242 |
FEI/EIN Number | 270805673 |
Address: | 700 S Rosemary Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 700 S Rosemary Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Resnick Aaron Esq. | Agent | 100 Biscayne Boulevard, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Johnson C | President | 700 S Rosemary Ave, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Levy Raphael | Vice President | 700 S Rosemary Ave, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-15 | 700 S Rosemary Ave, Suite 204, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-17 | Resnick, Aaron, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-17 | 100 Biscayne Boulevard, Suite 1607, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 700 S Rosemary Ave, Suite 204, West Palm Beach, FL 33401 | No data |
AMENDMENT AND NAME CHANGE | 2023-04-21 | COMPLETE STRUCTURAL INC. | No data |
REINSTATEMENT | 2023-03-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-15 |
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-04-13 |
AMENDED ANNUAL REPORT | 2023-09-22 |
Amendment and Name Change | 2023-04-21 |
REINSTATEMENT | 2023-03-23 |
ANNUAL REPORT | 2010-04-05 |
Domestic Profit | 2009-08-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State