Search icon

FIRSTLINE CONSTRUCTION CORP.

Company Details

Entity Name: FIRSTLINE CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2024 (5 months ago)
Document Number: P17000098204
FEI/EIN Number 82-3914501
Mail Address: 10330 LAKE VISTA CT, PARKLAND, FL, 33076, US
Address: 10330 Lake Vista Ct, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON SCOTT M Agent 10330 LAKE VISTA CT, PARKLAND, FL, 33076

President

Name Role Address
GORDON SCOTT M President 10330 LAKE VISTA CT, PARKLAND, FL, 33076

Chairman

Name Role Address
GORDON SCOTT M Chairman 10330 LAKE VISTA CT, PARKLAND, FL, 33076

Secretary

Name Role Address
STROLLO MELISSA Secretary 10330 LAKE VISTA CT, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127840 FIRSTLINE RESTORATION ACTIVE 2024-10-16 2029-12-31 No data 10330 LAKE VISTA CT, PARKLAND, FL, 33076
G22000134145 FIRSTLINE ROOFING ACTIVE 2022-10-26 2027-12-31 No data 10330 LAKE VISTA CT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-25 FIRSTLINE CONSTRUCTION CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 10330 Lake Vista Ct, Parkland, FL 33076 No data
AMENDMENT AND NAME CHANGE 2021-09-27 FIRSTLINE RESTORATION, INC. No data
AMENDMENT 2019-06-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000596930 ACTIVE 23-CC-128106 HILLSBOROUGH COUNTY 2024-09-05 2029-09-16 $10,309.86 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J24000105351 ACTIVE 23-CC-128106 HILLSBOROUGH COUNTY 2024-02-07 2029-02-27 $8,809.86 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170

Documents

Name Date
Name Change 2024-09-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
Amendment and Name Change 2021-09-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
Amendment 2019-06-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State