Search icon

CALVIN DURHAM CONSTRUCTION, INC.

Company Details

Entity Name: CALVIN DURHAM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2010 (14 years ago)
Document Number: P98000033207
FEI/EIN Number 593502760
Address: 5036 DR.PHillips blvd, ORLANDO, FL, 32819, US
Mail Address: 5036 DR. PHILLIPS BLVD, UNIT 196, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DURHAM CALVIN M Agent 5036 DR. PHILLIPS BLVD, ORLANDO, FL, 32819

President

Name Role Address
DURHAM CALVIN J President 5036 DR.Phillips blvd, ORLANDO, FL, 32819

Secretary

Name Role Address
DURHAM CALVIN J Secretary 5036 DR.Phillips blvd, ORLANDO, FL, 32819

Treasurer

Name Role Address
DURHAM CALVIN J Treasurer 5036 DR.Phillips blvd, ORLANDO, FL, 32819

Director

Name Role Address
DURHAM CALVIN J Director 5036 DR.Phillips blvd, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5036 DR. PHILLIPS BLVD, UNIT 196, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 5036 DR.PHillips blvd, unit 196, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2011-04-30 5036 DR.PHillips blvd, unit 196, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2010-09-28 CALVIN DURHAM CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 2000-06-22 LAYIN' FLORZ, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State