Entity Name: | CONSTRAN GENERAL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Nov 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2013 (11 years ago) |
Document Number: | P11000100352 |
FEI/EIN Number | 320359971 |
Address: | 203 NE 52nd Street, Deerfield beach, FL, 33064, US |
Mail Address: | 203 NE 52nd Street, Deerfield beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA HARLEM D | Agent | 203 NE 52nd Street, Deerfield beach, FL, 33064 |
Name | Role | Address |
---|---|---|
FERREIRA HARLEM D | President | 203 NE 52nd Street, Deerfield beach, FL, 33064 |
Name | Role | Address |
---|---|---|
CARDOSO ANDERSON G | Vice President | 203 NE 52nd Street, Deerfield beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 203 NE 52nd Street, #8.55, Deerfield beach, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 203 NE 52nd Street, #8.55, Deerfield beach, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 203 NE 52nd Street, #8.55, Deerfield beach, FL 33064 | No data |
AMENDMENT | 2013-11-22 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State