Entity Name: | BLAKE STUCCO CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Sep 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Sep 2004 (20 years ago) |
Document Number: | P94000068707 |
FEI/EIN Number | 650520162 |
Address: | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE CHRISTIAN B | Agent | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
BLAKE CHRISTIAN B | Director | 2107 NE 56th Place, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 2107 NE 56th Place, FORT LAUDERDALE, FL 33308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 2107 NE 56th Place, FORT LAUDERDALE, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 2107 NE 56th Place, FORT LAUDERDALE, FL 33308 | No data |
NAME CHANGE AMENDMENT | 2004-09-13 | BLAKE STUCCO CONTRACTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State