Search icon

G A BIGGS CONSTRUCTION, INC.

Company Details

Entity Name: G A BIGGS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P15000016498
FEI/EIN Number 47-3176055
Address: 2510 N. Pace Blvd, PENSACOLA, FL, 32505, US
Mail Address: P. O. BOX 1552, PENSACOLA, FL, 32591, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
BIGGS GEORGE A Agent 2510 N. Pace Blvd, PENSACOLA, FL, 32505

Director

Name Role Address
BIGGS GEORGE A Director 2510 North Pace Blvd, PENSACOLA, FL, 32505

President

Name Role Address
BIGGS GEORGE A President 2510 North Pace Blvd, PENSACOLA, FL, 32505

Secretary

Name Role Address
BIGGS GEORGE A Secretary 2510 North Pace Blvd, PENSACOLA, FL, 32505

Treasurer

Name Role Address
BIGGS GEORGE A Treasurer 2510 North Pace Blvd, PENSACOLA, FL, 32505

Vice President

Name Role Address
GRAVES JASON W Vice President 2510 N. Pace Blvd, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 2510 N. Pace Blvd, PENSACOLA, FL 32505 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2510 N. Pace Blvd, PENSACOLA, FL 32505 No data
AMENDMENT 2016-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
Amendment 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State