Entity Name: | D. J. HAYCOOK CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Oct 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 1998 (26 years ago) |
Document Number: | P94000078760 |
FEI/EIN Number | 59-3279183 |
Address: | 407 Downing Street, New Smyrna Beach, FL 32168 |
Mail Address: | 407 Downing Street, New Smyrna Beach, FL 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYCOOK, DENNIS J | Agent | 407 Downing Street, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
HAYCOOK, DENNIS J | President | 6932 TURTLE MOUND RD, NEW SMYRNA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 407 Downing Street, New Smyrna Beach, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-23 | 407 Downing Street, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-23 | 407 Downing Street, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-19 | HAYCOOK, DENNIS J | No data |
AMENDMENT | 1998-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State