Search icon

FIBROCON PRECAST, INC.

Company Details

Entity Name: FIBROCON PRECAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1997 (28 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 24 Dec 2019 (5 years ago)
Document Number: P97000036121
FEI/EIN Number 65-0747764
Address: 6162 Clark Center Avenue, SARASOTA, FL 34238
Mail Address: 6162 Clark Center Avenue, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSMITH, STANLEY A Agent 4900 BRIDGEHAMPTON BLVD., SARASOTA, FL 34238

VSCH

Name Role Address
YETISENER, ESMA ARZU VSCH 1600 STELLA DRIVE, SARASOTA, FL 34231

Director

Name Role Address
NOMER, EMIN C Director 6162 CLARK CENTER AVENUE, SARASOTA, FL 34238

President

Name Role Address
NOMER, EMIN C President 6162 CLARK CENTER AVENUE, SARASOTA, FL 34238

Treasurer

Name Role Address
NOMER, EMIN C Treasurer 6162 CLARK CENTER AVENUE, SARASOTA, FL 34238

Assistant Secretary

Name Role Address
NOMER, EMIN C Assistant Secretary 6162 CLARK CENTER AVENUE, SARASOTA, FL 34238

Assistant Treasurer

Name Role Address
YETISENER, ESMA ARZU Assistant Treasurer 1600 STELLA DRIVE, SARASOTA, FL 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036555 US GLOBAL TRADING CORPORATION EXPIRED 2010-04-26 2015-12-31 No data 6205 MCINTOSH RD., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 4900 BRIDGEHAMPTON BLVD., SARASOTA, FL 34238 No data
RESTATED ARTICLES 2019-12-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-24 GOLDSMITH, STANLEY A No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 6162 Clark Center Avenue, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2016-04-21 6162 Clark Center Avenue, SARASOTA, FL 34238 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
Restated Articles 2019-12-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State