Search icon

WIEDMANN CONSTRUCTION, INC.

Company Details

Entity Name: WIEDMANN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (2 months ago)
Document Number: P19000052059
FEI/EIN Number 84-2276725
Mail Address: 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952
Address: 777 E Merritt Island Causeway, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wiedmann John T Agent 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952

President

Name Role Address
WIEDMANN JOHN T President 125 Bel Aire Drive S, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
WIEDMANN JOHN T Secretary 125 Bel Aire Drive S, MERRITT ISLAND, FL, 32952

Director

Name Role Address
WIEDMANN JOHN T Director 125 Bel Aire Drive S, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127342 THE VILLAGE JOINT EXPIRED 2019-12-02 2024-12-31 No data 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 777 E Merritt Island Causeway, #314, MERRITT ISLAND, FL 32952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 125 BEL AIRE DRIVE SOUTH, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2020-02-07 Wiedmann, John Thomas No data

Documents

Name Date
REINSTATEMENT 2024-12-02
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-07
Domestic Profit 2019-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State