Search icon

BUILDERS TRUST CONSTRUCTION CO., INC.

Company Details

Entity Name: BUILDERS TRUST CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 1992 (33 years ago)
Document Number: V50630
FEI/EIN Number 59-3146253
Address: 11620 HARTMAN RD., JACKSONVILLE, FL 32225
Mail Address: 11620 HARTMAN RD., JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROSADO, ANGEL MJR. Agent 11620 HARTMAN RD., JACKSONVILLE, FL 32225

Vice President

Name Role Address
Rosado, Donna Louise Vice President 11620 HARTMAN RD., JACKSONVILLE, FL 32225

President

Name Role Address
ROSADO, ANGEL MANUEL, JR President 11620 HARTMAN RD., JACKSONVILLE, FL 32225

Treasurer

Name Role Address
ROSADO, ANGEL MANUEL, JR Treasurer 11620 HARTMAN RD., JACKSONVILLE, FL 32225

Secretary

Name Role Address
ROSADO, DONNA LOUISE Secretary 11620 HARTMAN RD., JACKSONVILLE, FL 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08324900185 AMERISTAR HOME INSPECTION ACTIVE 2008-11-19 2028-12-31 No data 11620 HARTMAN ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 11620 HARTMAN RD., JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2009-04-27 11620 HARTMAN RD., JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State