Search icon

BUILDERS CONSTRUCTION PRODUCTS, INC

Company Details

Entity Name: BUILDERS CONSTRUCTION PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: P09000097855
FEI/EIN Number 271428358
Address: 2880 NE 7th AVE., POMPANO BEACH, FL, 33064, US
Mail Address: 2880 NE 7th AVE., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-PARET JONATHAN Agent 2880 NE 7th AVE., POMPANO BEACH, FL, 33064

President

Name Role Address
PEREZ-PARET JOSE A President 2880 NE 7th AVE., POMPANO BEACH, FL, 33064

Secretary

Name Role Address
PEREZ-PARET JOSE A Secretary 2880 NE 7th AVE., POMPANO BEACH, FL, 33064

Treasurer

Name Role Address
PEREZ-PARET JOSE A Treasurer 2880 NE 7th AVE., POMPANO BEACH, FL, 33064

Vice President

Name Role Address
PEREZ-PARET JULIAN Vice President 11731 SW 9th CT, PEMBROKE PINES, FL, 33025
Perez-Paret Jonathan Vice President 3243 W 97th Ter, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-25 PEREZ-PARET, JONATHAN No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 2880 NE 7th AVE., POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2019-02-25 2880 NE 7th AVE., POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 2880 NE 7th AVE., POMPANO BEACH, FL 33064 No data
NAME CHANGE AMENDMENT 2010-04-19 BUILDERS CONSTRUCTION PRODUCTS, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-16
Amendment 2022-08-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State