Search icon

FLORIDA CONSTRUCTION CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
BENITEZ BENJAMIN Agent 2106 Laura Lane, Lehigh Acres, FL, 33971

President

Name Role Address
BENITEZ BENJAMIN President 2106 Laura Lane, Lehigh Acres, FL, 33971

Vice President

Name Role Address
BENITEZ JENNIFER L Vice President 2106 Laura Lane, Lehigh Acres, FL, 33971

Fictitious Names

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

Events

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

Documents

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