Entity Name: | AMERISTAR CONTRACTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2016 (8 years ago) |
Document Number: | P15000093802 |
FEI/EIN Number | 47-2239082 |
Address: | 11683 6th Ave Ocean, MARATHON, FL, 33050, US |
Mail Address: | 1 Memorial Drive, Unit 101, Waretown, NJ, 08758, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTELO MANUEL RIII | Agent | 11683 6th Ave Ocean, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
COTELO MANUEL RIII | President | 22 Periwinkle Drive, Barnegat, NJ, 08005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 11683 6th Ave Ocean, MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 11683 6th Ave Ocean, MARATHON, FL 33050 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 11683 6th Ave Ocean, MARATHON, FL 33050 | No data |
REINSTATEMENT | 2016-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | COTELO, MANUEL R, III | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-25 |
Domestic Profit | 2015-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State