Search icon

SBA CONSTRUCTION INC.

Company Details

Entity Name: SBA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: P12000074715
FEI/EIN Number 46-0908266
Address: 861 16th Ave SW, NAPLES, FL, 34117, US
Mail Address: 861 16th Ave SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA RAMON S Agent 861 16th Ave SW, NAPLES, FL, 34117

President

Name Role Address
SILVA RAMON President 861 16th Ave SW, NAPLES, FL, 34117

Treasurer

Name Role Address
SILVA RAMON Treasurer 861 16th Ave SW, NAPLES, FL, 34117

Secretary

Name Role Address
SILVA RAMON Secretary 861 16th Ave SW, NAPLES, FL, 34117

Vice President

Name Role Address
SILVA ALEJANDRO Vice President 861 16th Ave SW, NAPLES, FL, 34117
Silva Abraham H Vice President 861 16th Ave SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 861 16th Ave SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 861 16th Ave SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2025-01-06 861 16th Ave SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 5610 Yahl Street, Suite 3, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 5610 Yahl Street, Suite 3, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2018-03-09 5610 Yahl Street, Suite 3, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2017-09-29 SILVA, RAMON S No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2013-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State