Entity Name: | AMERICAN INFRASTRUCTURE MARINE AND CIVIL CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2023 (2 years ago) |
Document Number: | P21000061402 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11718 SE Federal Hwy, Hobe Sound, FL, 33455, US |
Mail Address: | 11718 SE Federal Hwy, Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONIGLIARO ANGELA | Agent | 11718 SE Federal Hwy, Hobe Sound, FL, 33455 |
Name | Role | Address |
---|---|---|
CONIGLIARO ANGELA | Vice President | 2129 SE FERN PARK DR, PORT ST LUCIE, FL, 34952 |
ZIPPI STEPHEN | Vice President | 11718 SE Federal Hwy, Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 11718 SE Federal Hwy, 222, Hobe Sound, FL 33455 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 11718 SE Federal Hwy, 222, Hobe Sound, FL 33455 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | CONIGLIARO, ANGELA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 11718 SE Federal Hwy, 222, Hobe Sound, FL 33455 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-03 |
REINSTATEMENT | 2023-02-24 |
Domestic Profit | 2021-07-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State