Search icon

WEST CENTRAL FLORIDA CONTRACTING, INC.

Company Details

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

Agent

Name Role Address
PALACIOS ANTONIO I Agent 6150 DELTONA BLVD, SPRING HILL, FL, 34606

President

Name Role Address
PALACIOS ANTONIO I President 6150 DELTONA BLVD, SPRING HILL, FL, 34606

Vice President

Name Role Address
Villafuerte Jose O Vice President 10112 Judy rd, Dover, FL, 33527

Secretary

Name Role Address
Rodriguez De PalacioBlanca A Secretary 6150 Deltona Blvd, Spring Hill, FL, 34606

Treasurer

Name Role Address
Flores Valle Evelyn X Treasurer 10112 Judy rd, Dover, FL, 33527

Fictitious Names

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

Events

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

Documents

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