Search icon

ED GUND FL CONSTRUCTION INC.

Company Details

Entity Name: ED GUND FL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2016 (8 years ago)
Document Number: P16000075790
FEI/EIN Number 81-3826551
Address: 4142 MARINER BLVD., #229, SPRING HILL, FL, 34609, US
Mail Address: 4142 MARINER BLVD., #229, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Alwan Felipe Agent 223 Fillmore Ave, Cape Canaveral, FL, 32920

President

Name Role Address
GUND EDWARD President 12078 HIDGENS RD, MARION, IL, 62959

Secretary

Name Role Address
NICHOLSON SUSAN Secretary N8871 RIDGE RD, VAN DYNE, WI, 54979

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159073 ROOFRATS ACTIVE 2022-12-24 2027-12-31 No data 223 FILLMORE AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Alwan, Felipe No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 223 Fillmore Ave, Cape Canaveral, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 4142 MARINER BLVD., #229, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2018-06-08 4142 MARINER BLVD., #229, SPRING HILL, FL 34609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000773812 LAPSED 502018CA010045XXXXMBAH FIFTEENTH JUDICIAL CIRCUIT 2018-11-26 2023-11-27 $19,583.82 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State