Search icon

C.G.R. CONSTRUCTION CO. INC.

Company Details

Entity Name: C.G.R. CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1992 (32 years ago)
Document Number: P93000000754
FEI/EIN Number 65-0654971
Address: 250A NE 32ND STREET, OAKLAND PARK, FL 33334
Mail Address: 11316 Boggy creek Rd suite 104, Orlando, FL 33824
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REBOSIO, SHERYL Agent 11316 BOGGY CREEK ROAD #104, 104, ORLANDO, FL 32824

Vice President

Name Role Address
REBOSIO, CARLO G Vice President 250A NE 32nd Street, OAKLAND, FL 33334
Featherston, Anna Lane Vice President 11316 Boggy Creek RD, 104 Orlando, FL 32824

PRESIDENT

Name Role Address
REBOSIO, SHERYL PRESIDENT 250A NE 32nd Street, OAKLAND, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-18 250A NE 32ND STREET, OAKLAND PARK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 250A NE 32ND STREET, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 11316 BOGGY CREEK ROAD #104, 104, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2019-07-12 REBOSIO, SHERYL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000267091 LAPSED 502006SC009788XXXXMB 15TH CIRCUIT PALM BEACH COUNTY 2006-10-25 2011-11-21 $5,275.00 LORE SMITH, 250 NIGHTINGALE TRAIL, PALM BEACH, FL 33480
J03900004101 LAPSED 02009135 CACE 13 CIRC. CRT., 17TH BROWARD CO FL 2003-04-08 2008-08-04 $26265.79 CUMBERLAND CASUALTY & SURETY COMPANY, 4311 WEST WATERS AVENUE, SUITE 501, TAMPA, FL 33614
J02000257885 LAPSED 02-3488 CACE (21) 17TH JUDICIAL BROWARD COUNTY 2002-06-19 2007-07-01 $17,913.34 SOUTHERN METAL PRODUCTS, LLCDBA AEICOR METAL PRODUCTS, 460 WEST MCNAB RD, FT LAUDERDALE FL 33309
J02000103873 TERMINATED SS-01-20388-RD COUNTY COURT FOR PALM BEACH CO 2001-10-29 2007-03-14 $5,221.00 CHASSAN PROFESSIONAL WALLCOVERING, INC., 1481 S.W. 15 STREET, BOCA RATON, FLORIDA 33486

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-09-27
AMENDED ANNUAL REPORT 2023-09-26
AMENDED ANNUAL REPORT 2023-06-12
AMENDED ANNUAL REPORT 2023-06-09
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State