Entity Name: | COMBS BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2009 (15 years ago) |
Document Number: | P97000064621 |
FEI/EIN Number | 59-3459808 |
Address: | 5921 DEERCREEK LANE, MACCLENNY, FL 32063 |
Mail Address: | 5921 DEERCREEK LANE, MACCLENNY, FL 32063 |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMBS, MELODY L | Agent | 5921 DEER CREEK LANE, MACCLENNY, FL 32063 |
Name | Role | Address |
---|---|---|
COMBS, MELODY L | Director | 5921 DEERCREEK LANE, MACCLENNY, FL 32063 |
COMBS, DUSTIN L | Director | 5868 Harry Rewis Road, MACCLENNY, FL 32063 |
Name | Role | Address |
---|---|---|
COMBS, TIMOTHY L | Vice President | 5921 DEERCREEK LANE, MACCLENNY, FL 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2009-12-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 5921 DEER CREEK LANE, MACCLENNY, FL 32063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-23 | 5921 DEERCREEK LANE, MACCLENNY, FL 32063 | No data |
CHANGE OF MAILING ADDRESS | 2003-07-23 | 5921 DEERCREEK LANE, MACCLENNY, FL 32063 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State