Search icon

PHENOMENAL CONSTRUCTION INC

Company Details

Entity Name: PHENOMENAL CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: P10000079132
FEI/EIN Number 273604963
Address: 3050 Fort Denaud Rd, Fort Denaud, FL, 33935, US
Mail Address: 3050 Fort Denaud Rd, Fort Denaud, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role
TIMELINE BUSINESS CENTER LLC Agent

President

Name Role Address
BARBOSA CRISTIANO D President 3050 Fort Denaud Rd, Fort Denaud, FL, 33935

Director

Name Role Address
BARBOSA CRISTIANO D Director 3050 Fort Denaud Rd, Fort Denaud, FL, 33935

Secretary

Name Role Address
BARBOSA CRISTIANO D Secretary 3050 Fort Denaud Rd, Fort Denaud, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067664 PHENOMENAL RENOVATION ACTIVE 2018-06-12 2028-12-31 No data 3050 FORT DENAUD RD, FORT DENAUD, FL, 33935
G18000067665 PHENOMENAL CONSTRUCTION EXPIRED 2018-06-12 2023-12-31 No data 3309 3RD ST SW, LEHIGH ACRES, FL, 33976
G18000047687 PHENOMENAL RENOVATION ACTIVE 2018-04-13 2028-12-31 No data 3309 3RD ST SW, LEHIGH ACRES, FL, 33976
G17000045022 PHENOMENAL CONSTRUCTION EXPIRED 2017-04-25 2022-12-31 No data 3309 3RD ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 3050 Fort Denaud Rd, Fort Denaud, FL 33935 No data
CHANGE OF MAILING ADDRESS 2024-03-04 3050 Fort Denaud Rd, Fort Denaud, FL 33935 No data
AMENDMENT AND NAME CHANGE 2018-07-24 PHENOMENAL CONSTRUCTION INC No data
REGISTERED AGENT NAME CHANGED 2018-07-24 TIMELINE BUSINESS CENTER LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 8981 DANIELS CENTER DR #208, FORT MYERS, FL 33912 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-05
Amendment and Name Change 2018-07-24
ANNUAL REPORT 2018-05-07
AMENDED ANNUAL REPORT 2017-08-13
ANNUAL REPORT 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State