Entity Name: | DORCAN CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Aug 2022 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2024 (10 months ago) |
Document Number: | P22000068316 |
FEI/EIN Number | 88-4040528 |
Address: | 7824 Causeway Blvd, Ste B, Tampa, FL 33619 |
Mail Address: | 7824 Causeway Blvd, Ste B, TAMPA, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ, LIDIANY | Agent | 7824 CAUSEWAY BLVD, STE B, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
MENDEZ, LIDIANY | Manager | 7824 CAUSEWAY BLVD, STE B TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
KLITIN, LUIS A | Vice President | 10305 MARSH HARBOR WAY APT 3, RIVERVIEW, FL 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000028417 | DORCAN CUSTOM CABINETRY | ACTIVE | 2024-02-22 | 2029-12-31 | No data | 10305 MARSH HARBOR WAY, APT 3, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 7824 Causeway Blvd, Ste B, Tampa, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 7824 Causeway Blvd, Ste B, Tampa, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 7824 CAUSEWAY BLVD, STE B, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-25 |
Amendment | 2024-04-19 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-17 |
Domestic Profit | 2022-08-30 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State