Search icon

WAGNER CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WAGNER CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAGNER CONSTRUCTION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1997 (27 years ago)
Document Number: P97000099357
FEI/EIN Number 593480389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13669 BETTY DRIVE, JACKSONVILLE, FL, 32224, US
Mail Address: 13669 BETTY DRIVE, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER SCOTT G President 1201 kings rd, Neptune Beach, FL, 32266
DALY GARY W. Vice President 3846 SAN REMO DRIVE, JACKSONVILLE, FL, 32217
HERMAN DENNIS J. J Secretary 13070 Clearbrook Court, JACKSONVILLE, FL, 32224
WAGNER SCOTT G Agent 13669 BETTY DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-04-29 WAGNER, SCOTT GPRES -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 13669 BETTY DRIVE, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2002-04-29 13669 BETTY DRIVE, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 13669 BETTY DRIVE, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State