Entity Name: | MILCON CONSTRUCTION CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Mar 1997 (28 years ago) |
Document Number: | P97000023964 |
FEI/EIN Number | 593433429 |
Address: | 5000 NW 27th Court, Suite D, Gainesville, FL, 32606, US |
Mail Address: | 5000 NW 27th Court, Suite D, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GAINESVILLE BUSINESS SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CONATY JOHN B | President | 5000 NW 27th Court, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
CONATY JOHN B | Secretary | 5000 NW 27th Court, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
CONATY JOHN B | Director | 5000 NW 27th Court, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 5000 NW 27th Court, Suite D, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 5000 NW 27th Court, Suite D, Gainesville, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Gainesville Business Services Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 5000 NW 27th Court Suite D, GAINESVILLE, FL 32606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State