Search icon

RAGOGER CONSTRUCTION INC

Company Details

Entity Name: RAGOGER CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: P15000021490
FEI/EIN Number 47-3327035
Address: 1102 60th Avenue Drive East, Bradenton, FL 34203
Mail Address: 1102 60th Avenue Drive East, Bradenton, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES-PEREZ, JULISSA Agent 7040 15TH ST EAST UNIT 11, SARASOTA, FL 34243

President

Name Role Address
GONZALES-PEREZ, JULISSA President 7040 15TH ST EAST UNIT 11, SARASOTA, FL 34243

Vice President

Name Role Address
GONZALEZ, RAFAEL Vice President 7040 15TH ST EAST UNIT 11, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1102 60th Avenue Drive East, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2024-05-06 1102 60th Avenue Drive East, Bradenton, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 GONZALES-PEREZ, JULISSA No data
AMENDMENT 2022-04-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 7040 15TH ST EAST UNIT 11, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000174940 TERMINATED 1000000885216 MANATEE 2021-04-12 2041-04-14 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-23
Amendment 2022-04-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-05-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State