Search icon

SQUARE ONE CONSTRUCTION, INC.

Company Details

Entity Name: SQUARE ONE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000008156
FEI/EIN Number 593423602
Address: 1320 OLD MIMS RD, GENEVA, FL, 32732
Mail Address: 1320 OLD MIMS RD, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SERGI LOANNE Y Agent 1320 OLD MIMS RD., GENEVA, FL, 32732

President

Name Role Address
SERGI MICHAEL President 1320 OLD MIMS RD, GENEVA, FL, 32732

Treasurer

Name Role Address
SERGI MICHAEL Treasurer 1320 OLD MIMS RD, GENEVA, FL, 32732

Director

Name Role Address
SERGI MICHAEL Director 1320 OLD MIMS RD, GENEVA, FL, 32732

Vice President

Name Role Address
SERGI LOANNE Vice President 1320 OLD MIMS RD, GENEVA, FL, 32732

Secretary

Name Role Address
SERGI LOANNE Secretary 1320 OLD MIMS RD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 1320 OLD MIMS RD., GENEVA, FL 32732 No data
REGISTERED AGENT NAME CHANGED 2001-02-21 SERGI, LOANNE Y No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 1320 OLD MIMS RD, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 1999-04-15 1320 OLD MIMS RD, GENEVA, FL 32732 No data

Documents

Name Date
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State