Entity Name: | TODD DENIUS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Mar 1999 (26 years ago) |
Document Number: | P99000024616 |
FEI/EIN Number | 650907847 |
Address: | 210 2nd Avenue, Key Largo, FL, 33037, US |
Mail Address: | 43590 HWY 50 W, CANON CITY, CO, 81212 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENIUS TODD | Agent | 210 2nd Avenue, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
DENIUS TODD | President | 43590 HWY 50 W, CANON CITY, CO, 81212 |
Name | Role | Address |
---|---|---|
DENIUS TODD | Treasurer | 43590 HWY 50 W, CANON CITY, CO, 81212 |
Name | Role | Address |
---|---|---|
DENIUS TODD | Director | 43590 HWY 50 W, CANON CITY, CO, 81212 |
Name | Role | Address |
---|---|---|
Jacobs Angela | Vice President | 43590 HWY 50 W, CANON CITY, CO, 81212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 210 2nd Avenue, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 210 2nd Avenue, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 210 2nd Avenue, Key Largo, FL 33037 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-08-09 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State