Search icon

CUMMINS CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: CUMMINS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2021 (4 years ago)
Document Number: P12000007587
FEI/EIN Number 45-4336561
Address: 3177 NE 156th street, citra, FL, 32113, US
Mail Address: 5155 michlar drive, lake worth, FL, 33449, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Cummins James RPreside Agent 3177 NE 156th street, Citra, FL, 32113

President

Name Role Address
Cummins JAmes R President 3177 ne 156 st, Citra, FL, 32113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075947 HANGAR DOOR DRIVES INCORPORATED ACTIVE 2024-06-20 2029-12-31 No data 3177 NE 156TH ST, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 3177 NE 156th street, Citra, FL 32113 No data
REINSTATEMENT 2021-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 3177 NE 156th street, citra, FL 32113 No data
CHANGE OF MAILING ADDRESS 2021-02-06 3177 NE 156th street, citra, FL 32113 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-13 Cummins , James R, President No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-02-09
REINSTATEMENT 2021-02-06
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State