Search icon

CONTRACTOR PLUS INC.

Company Details

Entity Name: CONTRACTOR PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: P12000017585
FEI/EIN Number 27-1162521
Address: 204 3rd St, Fort Myers, FL 33907
Mail Address: 204 3rd St, Fort Myers, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Vellucci, Michael Joseph Agent 204 3rd St, Fort Myers, FL 33907

Director

Name Role Address
VELLUCCI, TAMMY Director 204 3RD ST, FORT MYERS, FL 33907

Vice President

Name Role Address
VELLUCCI, MICHAEL Joseph Vice President 204 3rd St, Fort Myers, FL 33907

Officer

Name Role Address
PALA, SEVERINO Officer 204 3rd St, Fort Myers, FL 33907
BROCK, KEVIN Officer 204 3rd St, Fort Myers, FL 33907

President

Name Role Address
VELLUCCI, TAMMY President 204 3RD ST, FT. MYERS, FL 33907
VELLUCCI, MICHAEL President 204 3RD ST, FORT MYERS, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108538 THE ROOFMEN EXPIRED 2017-10-01 2022-12-31 No data 4851 TAMIAMI TRAIL NORTH, #200, NAPLES, FL, 34103
G17000036413 PROVIDENCE PLACE HOMES EXPIRED 2017-04-05 2022-12-31 No data 12581 METRO PARKWAY, #24, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 204 3rd St, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-06-04 204 3rd St, Fort Myers, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 204 3rd St, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2018-01-04 Vellucci, Michael Joseph No data
AMENDMENT 2016-10-31 No data No data
AMENDMENT 2016-06-13 No data No data
AMENDMENT 2014-10-22 No data No data
AMENDMENT 2014-08-25 No data No data
AMENDMENT 2014-06-05 No data No data

Documents

Name Date
Amendment 2024-04-15
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-18
Amendment 2016-10-31

Date of last update: 23 Jan 2025

Sources: Florida Department of State