Entity Name: | FOSTER & SON ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Aug 2008 (16 years ago) |
Document Number: | P97000042947 |
FEI/EIN Number | 650906808 |
Mail Address: | 2498 NW 3RD STREET, MIAMI, FL, 33125 |
Address: | 2498 NW 3RD ST, MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER JORGE L | Agent | 2498 NW 3RD STREET, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
FOSTER JORGE L | Manager | 2498 NW 3RD ST., MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 2498 NW 3RD ST, MIAMI, FL 33125 | No data |
AMENDMENT | 2008-08-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-26 | 2498 NW 3RD STREET, MIAMI, FL 33125 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-28 | 2498 NW 3RD ST, MIAMI, FL 33125 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000470144 | TERMINATED | 1000001003872 | DADE | 2024-07-22 | 2034-07-24 | $ 588.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-14 |
Off/Dir Resignation | 2020-11-25 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State