Entity Name: | WEST CENTRAL FLORIDA CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2018 (6 years ago) |
Document Number: | P14000084583 |
FEI/EIN Number | 47-2087635 |
Address: | 6150 DELTONA BLVD, SPRING HILL, FL, 34606-1010, US |
Mail Address: | 6150 DELTONA BLVD, SPRING HILL, FL, 34606, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS ANTONIO I | Agent | 6150 DELTONA BLVD, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
PALACIOS ANTONIO I | President | 6150 DELTONA BLVD, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
Villafuerte Jose O | Vice President | 10112 Judy rd, Dover, FL, 33527 |
Name | Role | Address |
---|---|---|
Rodriguez De PalacioBlanca A | Secretary | 6150 Deltona Blvd, Spring Hill, FL, 34606 |
Name | Role | Address |
---|---|---|
Flores Valle Evelyn X | Treasurer | 10112 Judy rd, Dover, FL, 33527 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000131240 | WEST CENTRAL FLORIDA REMODELING | ACTIVE | 2018-12-12 | 2028-12-31 | No data | 6150 DELTONA BLVD., SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-03 | 6150 DELTONA BLVD, SPRING HILL, FL 34606-1010 | No data |
AMENDMENT | 2018-10-17 | No data | No data |
NAME CHANGE AMENDMENT | 2017-12-22 | WEST CENTRAL FLORIDA CONTRACTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-11-03 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-10-17 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State