Search icon

NORTH FLORIDA CONSTRUCTION GROUP INC.

Company Details

Entity Name: NORTH FLORIDA CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000040946
FEI/EIN Number 47-4020111
Address: 4834 Lexington Ave, JACKSONVILLE, FL, 32210, US
Mail Address: 4834 Lexington Ave, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COSA STEFAN D Agent 4834 Lexington Ave, JACKSONVILLE, FL, 32210

President

Name Role Address
COSA STEFAN D President 1621 Seminole Road, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 4834 Lexington Ave, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2020-04-29 4834 Lexington Ave, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 4834 Lexington Ave, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2016-10-25 COSA, STEFAN D No data
REINSTATEMENT 2016-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000326177 TERMINATED 1000000892688 DUVAL 2021-06-28 2031-06-30 $ 474.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-25
Domestic Profit 2015-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State