Search icon

D.B. CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: D.B. CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: P94000030671
FEI/EIN Number 59-3223645
Address: 4309 RALEIGH ST, TAMPA, FL 33619
Mail Address: P.O. BOX 2856, BRANDON, FL 33509-2856
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Carl David, Jr. Agent 4309 Raleigh St, Tampa, FL 33619

President

Name Role Address
BROWN, CARL DAVID, Jr. President 1308 STEEPLEHILL COURT, BRANDON, FL 33511

Treasurer

Name Role Address
BROWN, CARL DAVID, Jr. Treasurer 1308 STEEPLEHILL COURT, BRANDON, FL 33511

Secretary

Name Role Address
BROWN, CARL DAVID, Jr. Secretary 1308 STEEPLEHILL COURT, BRANDON, FL 33511

Vice President

Name Role Address
Brown, Jeremy M Vice President 417 Oak Landing Blvd., Mulberry, FL 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-22 Brown, Carl David, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 4309 Raleigh St, Tampa, FL 33619 No data
AMENDMENT 2016-02-10 No data No data
CHANGE OF MAILING ADDRESS 2004-10-11 4309 RALEIGH ST, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 4309 RALEIGH ST, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
Amendment 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State