Search icon

ABRAHAM CONSTRUCTION GROUP INC.

Company Details

Entity Name: ABRAHAM CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: P10000011876
FEI/EIN Number 271867670
Address: 931 FIFTH AVENUE NORTH, NAPLES, FL, 34102
Mail Address: 931 FIFTH AVENUE NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAHAM PAUL TJr. Agent 931 FIFTH AVENUE NORTH, NAPLES, FL, 34102

Vice President

Name Role Address
Abraham Lori Vice President 931 FIFTH AVENUE NORTH, NAPLES, FL, 34102

Chief Executive Officer

Name Role Address
ABRAHAM PAUL THOMAS JR Chief Executive Officer 931 5TH AVENUE NORTH, NAPLES, FL, 34102

President

Name Role Address
WEI KANE President 935 5TH AVENUE NORTH, NAPLES, FL, 34102

Secretary

Name Role Address
BENOLKIN MATTHEW Secretary 931 5TH AVENUE NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063856 STILES ABRAHAM JOINT VENTURE ACTIVE 2019-06-03 2029-12-31 No data 201 E LAS OLAS BLVD, STE 1200, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-29 No data No data
REINSTATEMENT 2017-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-10 ABRAHAM, PAUL T, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 931 FIFTH AVENUE NORTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
Amendment 2024-10-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State