Search icon

THE CONSTRUCTION AND ARCHITECTURE GROUP, INC.

Company Details

Entity Name: THE CONSTRUCTION AND ARCHITECTURE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P10000043579
FEI/EIN Number 27-2619686
Mail Address: 6476 KIRSTEN WAY, LAKE WORTH, FL 33467
Address: 2224 s jog road, Greenacres, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, BRYAN L Agent 6476 KIRSTEN WAY, LAKE WORTH, FL 33467

President

Name Role Address
TURNER, BRYAN L President 6476 KIRSTEN WAY, LAKE WORTH, FL 33467

Vice President

Name Role Address
Puerta, Sandra E Vice President 6476 KIRSTEN WAY, LAKE WORTH, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096829 TCG WINDOWS & DOORS ACTIVE 2022-08-16 2027-12-31 No data 2224 JOG ROAD, GREENACRES, FL, 33415
G19000070574 MASTER CONTRACTORS 1 EXPIRED 2019-06-24 2024-12-31 No data 6415 LAKE WORTH RD, SUITE 211, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 2224 s jog road, Greenacres, FL 33415 No data
REINSTATEMENT 2016-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 TURNER, BRYAN L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000711166 ACTIVE 24-5387-CO-40 COUNTY COURT OF PINELLAS CTY 2024-11-06 2029-11-13 $43,671.17 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-23

Date of last update: 25 Jan 2025

Sources: Florida Department of State