Search icon

ANDREW GELL CONSTRUCTION INC

Company Details

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

Agent

Name Role Address
Gell Andrew V Agent 1450 Friday Dr, Cocoa, FL, 32926

President

Name Role Address
Gell Andrew V President 1450 Friday Rd., Cocoa, FL, 32926

Vice President

Name Role Address
Gell Andrew V Vice President 1450 Friday Rd., Cocoa, FL, 32926

Secretary

Name Role Address
Gell Andrew V Secretary 1450 Friday Rd., Cocoa, FL, 32926

Treasurer

Name Role Address
Gell Andrew V Treasurer 1450 Friday Rd., Cocoa, FL, 32926

Events

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

Debts

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

Documents

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