Search icon

SHARK CONSTRUCTION SERVICES INC.

Company Details

Entity Name: SHARK CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: P14000004809
FEI/EIN Number 46-4588270
Address: 114 live oaks blvd, casselberry, FL, 32707, US
Mail Address: 114 live oaks blvd, casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
WARNHAM JAMIE President 114 live oaks blvd, ORLANDO, FL, 32707

Chief Operating Officer

Name Role Address
warnham jason Chief Operating Officer 114 live oaks blvd, casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018045 LANDMARK LANDSCAPE AND MAINTENANCE EXPIRED 2014-02-20 2019-12-31 No data PO BOX 3054, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 114 live oaks blvd, casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2018-01-15 114 live oaks blvd, casselberry, FL 32707 No data
REINSTATEMENT 2016-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-19 REGISTERED AGENT SOLUTIONS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-11-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State