Entity Name: | LARRY CHYNCES BUILDING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 1998 (27 years ago) |
Document Number: | P98000057963 |
FEI/EIN Number | 650846996 |
Address: | 10425 SW 97 CT, MIAMI, FL, 33176 |
Mail Address: | 10425 SW 97 CT, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHYNCES ADDA | Agent | 10425 SW 97 CT, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
CHYNCES LAWRENCE | President | 10425 SW 97 CT, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
CHYNCES ADDA | Vice President | 10425 SW 97 CT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-16 | CHYNCES, ADDA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 10425 SW 97 CT, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 10425 SW 97 CT, MIAMI, FL 33176 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 10425 SW 97 CT, MIAMI, FL 33176 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State