Search icon

FLORIDA CONCRETE & FRAMING CORPORATION

Company Details

Entity Name: FLORIDA CONCRETE & FRAMING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jun 1993 (32 years ago)
Document Number: P93000045545
FEI/EIN Number 59-3191127
Address: 7441 Sawyer Circle, Pt Charlotte, FL 33981
Mail Address: 7441 Sawyer Circle, Pt Charlotte, FL 33981
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SAIS, STEVEN J Agent 7441 Sawyer Circle, Pt Charlotte, FL 33981

President

Name Role Address
SAIS, STEVEN J President 7441 Sawyer Circle, Pt Charlotte, FL 33981

Director

Name Role Address
SAIS, STEVEN J Director 7441 Sawyer Circle, Pt Charlotte, FL 33981
SAIS, KELLY E Director 7441 Sawyer Circle, Pt Charlotte, FL 33981

Secretary

Name Role Address
SAIS, KELLY E Secretary 7441 Sawyer Circle, Pt Charlotte, FL 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084477 F C I CONSTRUCTION EXPIRED 2010-09-15 2015-12-31 No data P.O. BOX 93, PLACIDA, FL, 33946, US
G08316900098 FLORIDA CONCRETE STRUCTURES CORP EXPIRED 2008-11-11 2013-12-31 No data 90 SPYGLASS ALLEY, CAPE HAZE, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 7441 Sawyer Circle, Pt Charlotte, FL 33981 No data
CHANGE OF MAILING ADDRESS 2013-04-15 7441 Sawyer Circle, Pt Charlotte, FL 33981 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 7441 Sawyer Circle, Pt Charlotte, FL 33981 No data
REGISTERED AGENT NAME CHANGED 1994-01-14 SAIS, STEVEN J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000085588 TERMINATED 1000000571728 CHARLOTTE 2014-01-08 2024-01-15 $ 450.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State