Entity Name: | ANDREW GELL CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Aug 2012 (12 years ago) |
Document Number: | P12000070478 |
FEI/EIN Number | 46-0793747 |
Address: | 606 GLADIOLA STREET, MERRITT ISLAND, FL, 32952 |
Mail Address: | 1450 Friday Road, Cocoa, FL, 32926, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gell Andrew V | Agent | 1450 Friday Dr, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Gell Andrew V | President | 1450 Friday Rd., Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Gell Andrew V | Vice President | 1450 Friday Rd., Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Gell Andrew V | Secretary | 1450 Friday Rd., Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Gell Andrew V | Treasurer | 1450 Friday Rd., Cocoa, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Gell, Andrew V | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 606 GLADIOLA STREET, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-09 | 1450 Friday Dr, Cocoa, FL 32926 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000050181 | TERMINATED | 1000000875355 | BREVARD | 2021-01-29 | 2031-02-03 | $ 789.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J20000008504 | TERMINATED | 1000000853886 | BREVARD | 2019-12-30 | 2030-01-02 | $ 314.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-09-28 |
AMENDED ANNUAL REPORT | 2016-06-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State