Search icon

DISTINCTIVE CONSTRUCTION MULTI-SERVICES, INC.

Company Details

Entity Name: DISTINCTIVE CONSTRUCTION MULTI-SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P10000102021
FEI/EIN Number 274324572
Address: 4883 J STREET, SAINT CLOUD, FL, 34771, US
Mail Address: 4883 J STREET, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ GEOVANNY Agent 4895 J Street, Saint Cloud, FL, 34771

President

Name Role Address
ALVAREZ GEOVANNY President 4895 J Street, Saint Cloud, FL, 34771

Vice President

Name Role Address
RUIZ DANIEL E Vice President 1909-2 CARALEE BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077478 DISTINCTIVE AIR EXPIRED 2017-07-19 2022-12-31 No data 4883 J STREET, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 4883 J STREET, SAINT CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2016-03-18 4883 J STREET, SAINT CLOUD, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4895 J Street, Saint Cloud, FL 34771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001525337 TERMINATED 13-1556-SC-45 6TH JUD CIR. PINELLAS CO. 2013-07-30 2018-10-15 $4753.16 GULFSIDE SUPPLY, INC., GULFEAGLE SUPPLY, 2900 EAST 7TH AVE., TAMPA, FLORIDA 33605

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-10
Amendment 2020-03-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State