Search icon

DEMARCUS CONSTRUCTION COMPANY

Company Details

Entity Name: DEMARCUS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 1995 (30 years ago)
Date of dissolution: 31 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: P95000057086
FEI/EIN Number 593331634
Address: 7208 BAY SHORE DR, MILTON, FL, 32583, US
Mail Address: 7208 BAYSHORE DRIVE, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARCUS GIOVONNI Agent 7208 Bayshore Drive., MILTON, FL, 32583

Director

Name Role Address
DEMARCUS JOVINE Director 7208 BAYSHORE DR, MILTON, FL, 32583
DEMARCUS GIOVONNI Director 3434 GARCON POINT RD, MILTON, FL, 32583
DEMARCUS JANICE Director 7208 BAYSHORE DR, MILTON, FL, 32583

President

Name Role Address
DEMARCUS JOVINE President 7208 BAYSHORE DR, MILTON, FL, 32583

Vice President

Name Role Address
DEMARCUS GIOVONNI Vice President 3434 GARCON POINT RD, MILTON, FL, 32583

Secretary

Name Role Address
DEMARCUS JANICE Secretary 7208 BAYSHORE DR, MILTON, FL, 32583

Treasurer

Name Role Address
DEMARCUS JANICE Treasurer 7208 BAYSHORE DR, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 7208 Bayshore Drive., MILTON, FL 32583 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 7208 BAY SHORE DR, MILTON, FL 32583 No data
CHANGE OF MAILING ADDRESS 1996-04-29 7208 BAY SHORE DR, MILTON, FL 32583 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State