Entity Name: | HOUPT CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | P15000003513 |
FEI/EIN Number | 47-2883201 |
Address: | 4953 Lauder Lane, North Port, FL, 34286, US |
Mail Address: | 4953 Lauder Lane, North Port, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUPT CHERYL G | Agent | 4953 Lauder Lane, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
HOUPT CHERYL G | President | 4953 Lauder Lane, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
Houpt Raymond S | Vice President | 4953 Lauder Lane, North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-13 | HOUPT, CHERYL G. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 4953 Lauder Lane, North Port, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 4953 Lauder Lane, North Port, FL 34286 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 4953 Lauder Lane, North Port, FL 34286 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-07-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State