Entity Name: | S R G ALL CONTRACTORS,INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 2011 (13 years ago) |
Document Number: | P11000106751 |
FEI/EIN Number | 45-4088374 |
Address: | 15693 Signature dr, Winter Garden, FL 34787 |
Mail Address: | 15693 Signature dr, winter garden, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
srg all contractos | Agent | 15693 Signature dr, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
BITTENCOURT, PIERRE | President | 1337 CENTER LAKE DR, WINDERMERE, FL 34786 |
Name | Role | Address |
---|---|---|
Bazzana, Danillo | Secretary | 15693 Signature dr, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
Bittencourt, Gabriel | Vice President | 15693 Signature dr, Winter Garden, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-19 | srg all contractos | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-19 | 15693 Signature dr, Winter Garden, FL 34787 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 15693 Signature dr, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 15693 Signature dr, Winter Garden, FL 34787 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-25 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State