Search icon

SIEMENS GROUP CONSTRUCTION CORP.

Company Details

Entity Name: SIEMENS GROUP CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (3 years ago)
Document Number: S66251
FEI/EIN Number 65-0348526
Address: 2201 NW 21st Street, Ocala, FL 34475
Mail Address: 2201 NW 21st Street, Ocala, FL 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SIEMENS, SCOTT B Agent 2201 NW 21st Street, Ocala, FL 34475

Director

Name Role Address
Siemens, Scott B. Director 2201 NW 21st Street, Ocala, FL 34475

Manager

Name Role Address
Siemens, Scott B. Manager 2201 NW 21st Street, Ocala, FL 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 2201 NW 21st Street, Ocala, FL 34475 No data
REINSTATEMENT 2021-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 2201 NW 21st Street, Ocala, FL 34475 No data
CHANGE OF MAILING ADDRESS 2021-10-13 2201 NW 21st Street, Ocala, FL 34475 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-02 SIEMENS, SCOTT B No data
REINSTATEMENT 2013-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 1993-09-02 SIEMENS GROUP CONSTRUCTION CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000258917 LAPSED CIO 02-878 CIR 9TH JUD CIR ORANGE CNTY FL 2002-06-20 2007-07-01 $23,913.29 RINKER MATERIALS CORPORATION, 1398 STATE ROAD 436 NORTH, SUITE 200, CASSELBERRY, FL 32707
J02000361711 LAPSED 02-165-CA-6 5 JUD CIR MARION CNTY 2002-05-16 2007-09-11 $18,852.27 MANNING BUILDING SUPPLIES, INC., 530 NW 1ST AVE, OCALA, FL 34478
J02000146153 LAPSED 02-00835-SC048 PINELLAS COUNTY COURT 2002-03-26 2007-04-15 $665.87 PROFESSIONAL STAFFING A B T S INC, D/B/A ABLE BODY LABOR, 30750 US HWY 19 NORTH, PALM HARBOR FL 34684

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State