Entity Name: | ADAM PETERS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 2013 (11 years ago) |
Document Number: | P13000094025 |
FEI/EIN Number | 80-0961174 |
Address: | 649 5th ave S, suite 211, Naples, FL, 34102, US |
Mail Address: | 649 5th ave S, Suite 211, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS ADAM | Agent | 649 5th Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
PETERS ADAM | President | 649 5th Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
PETERS ADAM | Director | 649 5th Ave S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Aitkenhead William | Secretary | 649 5th Ave S, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 405 5th ave S, suite 7C, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 405 5th ave S, suite 7C, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 405 5th Ave S, Suite 7C, Naples, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 649 5th ave S, suite 211, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 649 5th ave S, suite 211, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 649 5th Ave S, Suite 211, Naples, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State