Search icon

ARGENZIANO CONSTRUCTION AND MASONRY, INC.

Company Details

Entity Name: ARGENZIANO CONSTRUCTION AND MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: V14333
FEI/EIN Number 59-2583855
Address: 3210 East County Road 44, EUSTIS, FL 32736
Mail Address: 3210 East County Road 44, EUSTIS, FL 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Argenziano, Anthony J. Agent 3210 East County Road 44, EUSTIS, FL 32736

President

Name Role Address
ARGENZIANO, ANTHONY J. President 3216 East County Road 44, EUSTIS, FL 32736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-20 Argenziano, Anthony J. No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 3210 East County Road 44, EUSTIS, FL 32736 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3210 East County Road 44, EUSTIS, FL 32736 No data
CHANGE OF MAILING ADDRESS 2019-04-09 3210 East County Road 44, EUSTIS, FL 32736 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840867 LAPSED 1000000615734 LAKE 2014-05-15 2024-08-01 $ 386.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State