Entity Name: | ED ALUMINUM CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | P18000091346 |
FEI/EIN Number | APPLIED FOR |
Address: | 6391 trailblaze bnd, FL, FL, 34771, US |
Mail Address: | 6391 trailblaze bnd, FL, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ LIZ | Agent | 6391 trailblaze bnd, FL, FL, 34771 |
Name | Role | Address |
---|---|---|
Di Giammargo Eli D | President | 6391 trailblaze bnd, FL, FL, 34771 |
Name | Role | Address |
---|---|---|
Alonso Luis M | Othe | 6391 trailblaze bnd, FL, FL, 34771 |
Name | Role | Address |
---|---|---|
Gomez Liz | Vice President | 6391 trailblaze bnd, FL, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 6391 trailblaze bnd, FL, FL 34771 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 6391 trailblaze bnd, FL, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 6391 trailblaze bnd, FL, FL 34771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | GOMEZ, LIZ | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-20 |
Domestic Profit | 2018-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State