Search icon

BOMAC CONSTRUCTION SERVICES INC.

Company Details

Entity Name: BOMAC CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: P16000005021
FEI/EIN Number 81-1144948
Address: 7414 62nd Court East, Palmetto, FL, 34221, US
Mail Address: 7414 62nd Court East, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ferguson Damon Agent 7414 62nd Court East, Palmetto, FL, 34221

President

Name Role Address
FERGUSON DAMON President 7414 62ND COURT EAST, PALMETTO, FL, 34221

Officer

Name Role Address
Ferguson Jessica Officer 7414 62nd Court East, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150227 BURNS FAMILY SWEEPERS ACTIVE 2024-12-10 2029-12-31 No data 7414 62ND CT E, PALMETTO, FL, 34221
G23000153366 GH STREET SWEEPING ACTIVE 2023-12-17 2028-12-31 No data 7414 62ND CT E, PALMETTO, FL, 34221
G23000146317 GH STREET SWEEPING, INC. ACTIVE 2023-12-03 2028-12-31 No data 7414 62ND CT E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 7414 62nd Court East, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2023-02-06 7414 62nd Court East, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2023-02-06 Ferguson, Damon No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 7414 62nd Court East, Palmetto, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-10-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State