Search icon

CONTRERAS FAMILY COPRORATION II

Company Details

Entity Name: CONTRERAS FAMILY COPRORATION II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P16000023239
FEI/EIN Number 46-1853265
Address: 4835 W EAU GALLIE BLVD, MELBOURNE, FL, 32934
Mail Address: 1188 Beacon ST. NW, PALM BAY, FL, 32907, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WAVERING STACI L Agent 1188 Beacon ST. NW, PALM BAY, FL, 32907

President

Name Role Address
CONTRERAS JOSUE L President 1188 Beacon ST. NW, PALM BAY, FL, 32907

Secretary

Name Role Address
WAVERING STACI L Secretary 1188 Beacon ST. NW, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131267 TAZA LEATHER ACTIVE 2021-09-29 2026-12-31 No data 632 PAMPAS STREET NORTHWEST, PALM BAY, FL, 32907
G21000029513 THE PIZZA PLACE ACTIVE 2021-03-02 2026-12-31 No data 632 PAMPAS STREET NORTHWEST, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-24 4835 W EAU GALLIE BLVD, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1188 Beacon ST. NW, PALM BAY, FL 32907 No data
NAME CHANGE AMENDMENT 2020-03-13 CONTRERAS FAMILY COPRORATION II No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
Name Change 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State