Entity Name: | BIG DOG CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2018 (6 years ago) |
Document Number: | P12000001063 |
FEI/EIN Number | 45-4240556 |
Address: | 6574 N STATE RD 7, COCONUT CREEK, FL, 33073, US |
Mail Address: | 6574 N STATE RD 7, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENOF DAVID J | Agent | 6308 NW 65TH TERRACE, PARKLAND, FL, FL, 33067 |
Name | Role | Address |
---|---|---|
ROSENOF DAVID J | President | 6308 NW 65 TERR, PARKLAND, FL, 33067 |
Name | Role | Address |
---|---|---|
ROSENOF RHONDA L | Executive Vice President | 6308 NW 65 TERR, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 6574 N STATE RD 7, #202, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 6574 N STATE RD 7, #202, COCONUT CREEK, FL 33073 | No data |
AMENDMENT | 2018-10-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
Amendment | 2018-10-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State