Search icon

MINORCAN CONSTRUCTION GROUP INC

Company Details

Entity Name: MINORCAN CONSTRUCTION GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P17000078083
FEI/EIN Number 82-2937444
Address: 8535 Baymeadows Road, Ste 21, Jacksonville, FL, 32256, US
Mail Address: 8535 Baymeadows Road, Ste 21, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERO JEREMEY S Agent 8535 Baymeadows Road, Jacksonville, FL, 32256

President

Name Role Address
Rogero Jeremey S President 8535 Baymeadows Road, Jacksonville, FL, 32256

Vice President

Name Role Address
Bostic Donna M Vice President 8535 Baymeadows Road, Jacksonville, FL, 32256

Secretary

Name Role Address
Mercado Adam Secretary 8535 Sunbeam Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124233 FLORIDA ROOF SPECIALISTS ACTIVE 2022-10-04 2027-12-31 No data 4949 SUNBEAM ROAD, SUITE 2, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 8535 Baymeadows Road, Ste 21, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-04-28 8535 Baymeadows Road, Ste 21, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 8535 Baymeadows Road, Ste 21, Jacksonville, FL 32256 No data
AMENDMENT AND NAME CHANGE 2022-04-19 MINORCAN CONSTRUCTION GROUP INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-03
Amendment and Name Change 2022-04-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-28
Domestic Profit 2017-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State