Search icon

ON POINT CONSTRUCTION INC

Company Details

Entity Name: ON POINT CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P09000087197
FEI/EIN Number 271162705
Address: 8805 Tamiami TR N, Naples, FL, 34108, US
Mail Address: 8805 Tamiami TR N, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BERG CHRISTOPHER A Agent 8805 Tamiami TR N, Naples, FL, 34108

President

Name Role Address
BERG CHRISTOPHER A President 8805 Tamiami TR N, Naples, FL, 34108

Chief Operating Officer

Name Role Address
Valez Jennifer Chief Operating Officer 8805 Tamiami TR N, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019138 AZURE CONSULTING GROUP INC. EXPIRED 2016-02-22 2021-12-31 No data 4538 SW 147CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 8805 Tamiami TR N, #327, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 8805 Tamiami TR N, #327, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-04-05 8805 Tamiami TR N, #327, Naples, FL 34108 No data
AMENDMENT 2019-01-31 No data No data
AMENDMENT 2019-01-29 No data No data
AMENDMENT 2018-04-30 No data No data
AMENDMENT 2014-07-28 No data No data
AMENDMENT 2014-05-19 No data No data
AMENDMENT 2012-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-15 BERG, CHRISTOPHER A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000181691 ACTIVE 2023-018925-CA-01 ELEVENTH JUDICIAL CIRCUIT 2024-01-23 2029-03-28 $104,338.06 JPMORGAN CHASE BANK, N.A. C/O RYAN C. REINERT, ESQ., 4301 W. BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-02
Amendment 2019-01-31
Amendment 2019-01-29
Amendment 2018-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State