Entity Name: | POIMBOEUF CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | P11000090758 |
FEI/EIN Number | 453612246 |
Address: | 1857 Wells Rd., Suite 215, ORANGE PARK, FL, 32073, US |
Mail Address: | PO BOX 1456, ORANGE PARK, FL, 32067, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POIMBOEUF BARRY | Agent | 598 THORNWOOD LN, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
POIMBOEUF BARRY | President | 598 THRONWOOD LN, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
POIMBOEUF CORINNE | Secretary | 598 THORNWOOD LN, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
POIMBOEUF CORINNE | Treasurer | 598 THORNWOOD LN, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1857 Wells Rd., Suite 215, ORANGE PARK, FL 32073 | No data |
AMENDMENT AND NAME CHANGE | 2020-03-03 | POIMBOEUF CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
Amendment and Name Change | 2020-03-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State