Entity Name: | GELABERT CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 May 2019 (6 years ago) |
Document Number: | P16000057399 |
FEI/EIN Number | 81-3239592 |
Address: | 104615 OVERSEAS HWY, KEY LARGO, FL, 33037, US |
Mail Address: | 16300 SW 279TH ST, Homestead, FL, 33031, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ EDDYS A | Agent | 16300 SW 279TH ST, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
PEREZ GELABERT EDDYS A | President | 16300 SW 279TH ST, Homestead, FL, 33031 |
Name | Role | Address |
---|---|---|
FERNANDEZ MENDEZ YANETSY | Vice President | 16300 SW 279TH ST, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-13 | 104615 OVERSEAS HWY, #2, KEY LARGO, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 16300 SW 279TH ST, Homestead, FL 33031 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-16 | 104615 OVERSEAS HWY, #2, KEY LARGO, FL 33037 | No data |
AMENDMENT AND NAME CHANGE | 2019-05-09 | GELABERT CONSTRUCTION INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
Amendment and Name Change | 2019-05-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-05 |
Domestic Profit | 2016-07-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State