Search icon

SOUTH FLORIDA EXCAVATION, INC.

Company Details

Entity Name: SOUTH FLORIDA EXCAVATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2003 (22 years ago)
Document Number: P94000018715
FEI/EIN Number 65-0472035
Address: 1455 RAILHEAD BLVD, SUITE #3, NAPLES, FL 34110
Mail Address: 1455 RAILHEAD BLVD, SUITE #3, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, RUSSELL Agent 11245 Phoenix Way, NAPLES, FL 34119

President

Name Role Address
ANDERSON, RUSSELL President 11245 Phoenix Way, NAPLES, FL 34119
Anderson, Jason R President 1455 RAILHEAD BLVD, SUITE #3 NAPLES, FL 34110
Anderson, Timothy D President 1455 RAILHEAD BLVD, SUITE #3 NAPLES, FL 34110

Secretary

Name Role Address
ANDERSON, RUSSELL Secretary 11245 Phoenix Way, NAPLES, FL 34119

Treasurer

Name Role Address
ANDERSON, RUSSELL Treasurer 11245 Phoenix Way, NAPLES, FL 34119

Director

Name Role Address
ANDERSON, RUSSELL Director 11245 Phoenix Way, NAPLES, FL 34119

Vice President

Name Role Address
Anderson, Jason R Vice President 1455 RAILHEAD BLVD, SUITE #3 NAPLES, FL 34110
Anderson, Timothy D Vice President 1455 RAILHEAD BLVD, SUITE #3 NAPLES, FL 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 11245 Phoenix Way, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 1455 RAILHEAD BLVD, SUITE #3, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2009-04-20 1455 RAILHEAD BLVD, SUITE #3, NAPLES, FL 34110 No data
MERGER 2003-04-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000044953
REGISTERED AGENT NAME CHANGED 1997-03-24 ANDERSON, RUSSELL No data
REINSTATEMENT 1997-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001101639 TERMINATED 502015CA002116XXXXMB 15TH JUDICIAL CIRCUIT COURT 2015-11-13 2020-12-14 $249,616.06 D.S. EAKINS CONSTRUCTION CORP., POST OFFICE BOX #530185, LAKE PARK, FLORIDA 33403

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State