Entity Name: | VA FLORIDA CONSTRUCTIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 2010 (14 years ago) |
Document Number: | P10000101776 |
FEI/EIN Number | 274334368 |
Address: | 1455 Touchstone Road, North Fort Myers, FL, 33903, US |
Mail Address: | 1455 Touchstone Road, North Fort Myers, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amador Juan M | Agent | 1455 Touchstone Rd, North Fort Myers, FL, 33903 |
Name | Role | Address |
---|---|---|
AMADOR JUAN M | President | 1629 SE 12TH ST, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
Amador Yoneldys | Mgr | 1629 SE 12th ST, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
Amador Christopher | Vice President | 923 NE 10th Terrace, Cape Coral, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 1455 Touchstone Road, North Fort Myers, FL 33903 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 1455 Touchstone Road, North Fort Myers, FL 33903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 1455 Touchstone Rd, North Fort Myers, FL 33903 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-03 | Amador, Juan M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
Off/Dir Resignation | 2018-05-11 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State