Search icon

NORTH COUNTY CONST. CO. INC.

Company Details

Entity Name: NORTH COUNTY CONST. CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 1996 (29 years ago)
Document Number: P96000063809
FEI/EIN Number 050404071
Address: 806 W. 130TH AVE, TAMPA, FL, 33612, US
Mail Address: 806 W. 130TH AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOMES DOMINGOS Agent 806 W. 130TH AVE, TAMPA, FL, 33612

President

Name Role Address
GOMES DOMINGOS President 806 W. 130th ave, TAMPA, FL, 33612

Vice President

Name Role Address
GOMES DOMINGOS Vice President 806 W. 130th ave, TAMPA, FL, 33612

Treasurer

Name Role Address
GOMES DOMINGOS Treasurer 806 W. 130th ave, TAMPA, FL, 33612

Secretary

Name Role Address
GOMES DOMINGOS Secretary 806 W. 130th ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 806 W. 130TH AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 1999-03-02 806 W. 130TH AVE, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 806 W. 130TH AVE, TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000084771 TERMINATED 1000000571598 HILLSBOROU 2014-01-09 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001007445 TERMINATED 1000000407349 HILLSBOROU 2012-12-07 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State