Search icon

FOGLIA CONTRACTING CORP.

Company Details

Entity Name: FOGLIA CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: S87248
FEI/EIN Number 65-0294279
Address: 1745 20th Street suite 203A, Vero Beach, FL 32960
Mail Address: 1745 20th Street suite 203A, Vero Beach, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
KASBAR & DELUCIA Agent 3880 Sheridan Street, Hollywood, FL 33021

Director

Name Role Address
FOGLIA, JOSEPH M Director 1745 20 STREET, Vero Beach, FL 32960

President

Name Role Address
FOGLIA, JOSEPH M President 1745 20 STREET, Vero Beach, FL 32960

Treasurer

Name Role Address
FOGLIA, JOSEPH M Treasurer 1745 20 STREET, Vero Beach, FL 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043885 FOGLIA CUSTOM HOMES EXPIRED 2016-04-30 2021-12-31 No data 1555 INDIAN RIVER BLVD UNIT B-141, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 1745 20th Street suite 203A, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2024-11-07 1745 20th Street suite 203A, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2020-03-02 KASBAR & DELUCIA No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 3880 Sheridan Street, Hollywood, FL 33021 No data
REINSTATEMENT 2012-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-07-15
AMENDED ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State