Search icon

ON POINT CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: ON POINT CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P12000042752
FEI/EIN Number 455225813
Address: 3906 McIntosh Rd., Dover, FL, 33527, US
Mail Address: 3906 McIntosh Rd., Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RICE BRIAN Agent 3906 McIntosh Rd., Dover, FL, 33527

Director

Name Role Address
RICE BRIAN Director 3906 McIntosh Rd., Dover, FL, 33527

President

Name Role Address
SKALETSKI JAROB M President 762 Caliente Dr., Brandon, FL, 33511

Vice President

Name Role Address
RICE BRIAN Vice President 3906 McIntosh Rd., Dover, FL, 33527

Secretary

Name Role Address
RICE BRIAN Secretary 3906 McIntosh Rd., Dover, FL, 33527

Treasurer

Name Role Address
SKALETSKI JAROB M Treasurer 762 Caliente Dr., Brandon, FL, 33511

Officer

Name Role Address
Ford Renee Officer 3906 McIntosh Rd., Dover, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3906 McIntosh Rd., Dover, FL 33527 No data
CHANGE OF MAILING ADDRESS 2024-02-01 3906 McIntosh Rd., Dover, FL 33527 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3906 McIntosh Rd., Dover, FL 33527 No data
REINSTATEMENT 2014-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State