Entity Name: | CERTIFIED BUILDERS GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2011 (14 years ago) |
Document Number: | P11000056709 |
FEI/EIN Number | 452581503 |
Mail Address: | 451 NE 48TH COURT, OAKLAND PARK, FL, 33334 |
Address: | 451 NE 48th court, Oakland park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARELIK PAUL | Agent | 451 NE 48TH COURT, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
HARELIK PAUL | President | 451 NE 48TH COURT, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065127 | RAPID RESPONSE | EXPIRED | 2012-06-28 | 2017-12-31 | No data | 4441 CASPER COURT, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 451 NE 48th court, Oakland park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 451 NE 48th court, Oakland park, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-28 | 451 NE 48TH COURT, OAKLAND PARK, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State