Search icon

HORMAC CONSTRUCTION GROUP, INC.

Company Details

Entity Name: HORMAC CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: P16000101124
FEI/EIN Number 47-4897898
Address: 7726 Winegard Rd., Orlando, FL, 32809, US
Mail Address: 7726 Winegard Rd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAVON GUSTAVO N Agent 7726 Winegard Rd., ORLANDO, FL, 32809

Chief Executive Officer

Name Role Address
PAVON AVELLAN WALTER ASR Chief Executive Officer 7726 Winegard Rd., Orlando, FL, 32809

President

Name Role Address
PAVON GUSTAVO N President 7726 WINEGARD RD, Orlando, FL, 32809

Treasurer

Name Role Address
MANZO OLGA L Treasurer 601 INNOVATION WAY, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
PAVON MANZO MANUEL ASR Vice President 1667 GENTLE BREEZE DRIVE, SAINT CLOUD, FL, 34771

Secretary

Name Role Address
PAVON AVELLAN WALTER A Secretary 7726 WINEGARD RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058214 AIO & HORMAC ASSOCIATES EXPIRED 2018-05-12 2023-12-31 No data 11006 TORTOLA ISLE WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7726 Winegard Rd., ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 7726 Winegard Rd., Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-06-01 7726 Winegard Rd., Orlando, FL 32809 No data
AMENDMENT 2022-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-27 PAVON, GUSTAVO N No data
AMENDMENT AND NAME CHANGE 2018-09-18 HORMAC CONSTRUCTION GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
Amendment 2022-09-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-23
Off/Dir Resignation 2020-04-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
Amendment and Name Change 2018-09-18
ANNUAL REPORT 2018-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State