Entity Name: | FLORIDA CONSTRUCTION CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | P13000086787 |
FEI/EIN Number | 46-3899092 |
Address: | 8821 Business Park Drive, Fort Myers, FL, 33912, US |
Mail Address: | 8821 Business Park Drive, Fort Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ BENJAMIN | Agent | 2106 Laura Lane, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
BENITEZ BENJAMIN | President | 2106 Laura Lane, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
BENITEZ JENNIFER L | Vice President | 2106 Laura Lane, Lehigh Acres, FL, 33971 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000088024 | BENITEZ CONSTRUCTION & DESIGN, INC | ACTIVE | 2015-09-11 | 2025-12-31 | No data | 5485 LEE STREET, 3, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 8821 Business Park Drive, Suite 402, Fort Myers, FL 33912 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-06 | 8821 Business Park Drive, Suite 402, Fort Myers, FL 33912 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 2106 Laura Lane, Lehigh Acres, FL 33971 | No data |
AMENDMENT AND NAME CHANGE | 2021-04-26 | FLORIDA CONSTRUCTION CONTRACTORS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-17 | BENITEZ, BENJAMIN | No data |
AMENDMENT AND NAME CHANGE | 2016-02-01 | BENITEZ CONSTRUCTION & DESIGN, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
Amendment and Name Change | 2021-04-26 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
Amendment and Name Change | 2016-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State