Search icon

BEFORE CONSTRUCTION FINANCIAL CONSULTANTS, INC.

Company Details

Entity Name: BEFORE CONSTRUCTION FINANCIAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P15000096117
FEI/EIN Number 81-0732351
Address: 15645 Gifford Lane, Spring Hill, FL, 34610, US
Mail Address: 15645 Gifford Lane, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Foster Harry S President 15645 Gifford Lane, Spring Hill, FL, 34610

Treasurer

Name Role Address
Foster Harry S Treasurer 15645 Gifford Lane, Spring Hill, FL, 34610

Secretary

Name Role Address
Foster Harry S Secretary 15645 Gifford Lane, Spring Hill, FL, 34610

Director

Name Role Address
Foster Harry SII Director 15645 Gifford Lane, Spring Hill, FL, 34610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 15645 Gifford Lane, Spring Hill, FL 34610 No data
CHANGE OF MAILING ADDRESS 2020-06-29 15645 Gifford Lane, Spring Hill, FL 34610 No data
REINSTATEMENT 2017-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-10 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-05-10
Domestic Profit 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State