Entity Name: | DOWNER'S CONCRETE & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Sep 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2021 (3 years ago) |
Document Number: | P98000078920 |
FEI/EIN Number | 59-3530379 |
Address: | 185 Citrus Tree Lane, Longwood, FL 32750 |
Mail Address: | 185 Citrus Tree Lane, Longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Janney, Jason W | Agent | 1349 Pacific Court, Deltona, FL 32725 |
Name | Role | Address |
---|---|---|
DOWNER, TIMOTHY R | Director | 185 Citrus Tree Lane, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
Janney, Jason W | Officer | 1349 Pacific Court, Deltona, FL 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000113655 | SOUTHERN BREEZE POOLS & SPAS | EXPIRED | 2011-11-23 | 2016-12-31 | No data | 1801 BEACON DR., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-27 | 1349 Pacific Court, Deltona, FL 32725 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | Janney, Jason W | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-31 | 185 Citrus Tree Lane, Longwood, FL 32750 | No data |
REINSTATEMENT | 2018-10-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-10-31 | 185 Citrus Tree Lane, Longwood, FL 32750 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
PENDING REINSTATEMENT | 2010-11-04 | No data | No data |
REINSTATEMENT | 2010-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2019-04-21 |
REINSTATEMENT | 2018-10-31 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State