Loading...
HomeMy WebLinkAboutCorporate DetailDIVISION OF CORPORATIONS I / Jsv_r�rJ�.r �;r1t91�.org r r) pD �PAr[rr i r21; an oflrial SemY of Florida wrbiite Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Profit Corporation F.P.G. WHOLESALE, INC. Filing Information Document Number 370262 FEI/EIN Number 59-1321160 Date Filed 09/24/1970 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 02/16/2021 Event Effective Date NONE Principal Address 7190 CORAL WAY MIAMI, FL 33155 Mailing Address 7190 CORAL WAY MIAMI, FL 33155 Registered Agent Name & Address FEIJOO, MANUEL 7190 CORAL WAY MIAMI, FL 33155 Officer/Director Detail Name & Address Title PS FEIJOO, MANUEL 7190 CORAL WAY MIAMI, FL Title VP, Director FEIJOO, MANUEL I 7190 CORAL WAY MIAMI, FL 33155 Title VP, Director COFINO, PEDRO JR 7190 CORAL WAY MIAMI, FL 33155 Title VP COFINO, PETER D 7190 CORAL WAY MIAMI, FL 33155 Title Treasurer, Director FEIJOO, MELISSA 7190 CORAL WAY MIAMI, FL 33155 Annual Reports Report Year Filed Date 2021 01 /11 /2021 2022 01/24/2022 2023 02/09/2023 Document Images 02/09/2023 --ANNUAL REPORT 01/24/2022 --ANNUAL REPORT 02/16/2021 --Amendment 01 /11 /2021 --ANNUAL REPORT 01/30/2020 --ANNUAL REPORT 02/11 /2019 --ANNUAL REPORT 02/16/2018 --ANNUAL REPORT 02/13/2017 --ANNUAL REPORT 01/25/2016 --ANNUAL REPORT 02/18/2015 --ANNUAL REPORT 10/06/2014 -- Amendment 02/19/2014 --ANNUAL REPORT 03/15/2013 --ANNUAL REPORT 02/27/2012 --ANNUAL REPORT 02/16/2011 --ANNUAL REPORT 04/05/2010 --ANNUAL REPORT 03/16/2009 --ANNUAL REPORT 05/01/2008 --ANNUAL REPORT 02/05/2007 -- Amendment 01/20/2007 --ANNUAL REPORT 02/23/2006 --ANNUAL REPORT 04/25/2005 --ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 05/17/2004 --ANNUAL REPORT 04/28/2003 --ANNUAL REPORT 02/24/2002 --ANNUAL REPORT 02/03/2001 --ANNUAL REPORT 04/28/2000 --ANNUAL REPORT 02/19/1999 --ANNUAL REPORT 03/03/1998 --ANNUAL REPORT 06/27/1997 --ANNUAL REPORT 05/01/1996 --ANNUAL REPORT 03/30/1995 --ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations DIVISION OF CORPORATIONS l 1 Jsv_r 1rj1.r org r Dp r ) Ar[r-r ,i an oflrial SemY of Florida wrbiite Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Profit Corporation BUILT TO LAST CONSTRUCTION SERVICES CORP. Filing Information Document Number P03000068596 FEI/EIN Number 65-1068055 Date Filed 06/18/2003 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 12/06/2007 Event Effective Date NONE Principal Address 3396 NW 151 Terrace Miami Gardens, FL 33054 Changed: 02/22/2018 Mailing Address 3396 NW 151 Terrace Miami Gardens, FL 33054 Changed: 02/22/2018 Registered Agent Name & Address VARGAS, SCARLETH G 3396 NW 151 Terrace Miami Gardens, FL 33054 Name Changed: 01/15/2015 Address Changed: 02/22/2018 Officer/Director Detail Name & Address Title P VARGAS, ANGEL L 2720 SW 110 Avenue MIAMI, FL 33165 Title VP VARGAS, SCARLETH G 2720 SW 110 Avenue MIAMI, FL 33165 Annual Reports Report Year Filed Date 2020 01/10/2020 2021 03/04/2021 2022 01/11/2022 Document Images 01/11/2022 --ANNUAL REPORT 03/04/2021 --ANNUAL REPORT 01/10/2020 --ANNUAL REPORT 01/29/2019 --ANNUAL REPORT 02/22/2018 --ANNUAL REPORT 01/12/2017 --ANNUAL REPORT 01/27/2016 --ANNUAL REPORT 01/15/2015 --ANNUAL REPORT 03/09/2014 --ANNUAL REPORT 03/01/2013 --ANNUAL REPORT 05/01/2012 --ANNUAL REPORT 03/03/2011 --ANNUAL REPORT 01/18/2010 --ANNUAL REPORT 01/21/2009 --ANNUAL REPORT 10/07/2008 --ANNUAL REPORT 01/15/2008 --ANNUAL REPORT 12/06/2007 -- Amendment 05/02/2007 -- Reg. Agent Change 03/16/2007 --ANNUAL REPORT 01/16/2006 --ANNUAL REPORT 08/05/2005 -- Off/Dir Resignation 01/20/2005 --ANNUAL REPORT 02/21/2004 --ANNUAL REPORT 06/18/2003 -- Domestic Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations DIVISION OF CORPORATIONS f r org r f-))r)Arr'-rJi r21; an oflrial SemY of Florida wrbiite Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Profit Corporation 0 V DOORS CORP Filing Information Document Number P15000024562 FEI/EIN Number 47-3425118 Date Filed 03/13/2015 Effective Date 03/20/2015 State FL Status ACTIVE Principal Address 182 EAST 10 STREET HIALEAH, FL 33010 Changed: 03/02/2021 Mailing Address 182 EAST 10 STREET HIALEAH, FL 33010 Changed: 03/02/2021 Registered Agent Name & Address VALDES, ORESTES 182 EAST 10 STREET HIALEAH, FL 33010 Name Changed: 03/02/2021 Address Changed: 03/02/2021 Officer/Director Detail Name & Address Title P VALDES, ORESTES, SR 182 EAST 10 STREET HIALEAH, FL 33010 Title VP VALDES, YULIER 182 EAST 10 STREET HIALEAH, FL 33010 Annual Reports Report Year Filed Date 2021 03/02/2021 2022 02/16/2022 2023 01/24/2023 Document Images 01/24/2023 --ANNUAL REPORT 02/16/2022 --ANNUAL REPORT 03/02/2021 --ANNUAL REPORT 01/15/2020 --ANNUAL REPORT 04/02/2019 --ANNUAL REPORT 08/21/2018 --AMENDED ANNUAL REPORT 02/17/2018 --ANNUAL REPORT 03/12/2017 --ANNUAL REPORT 04/30/2016 --ANNUAL REPORT 03/13/2015 -- Domestic Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Florida Department of State, Division of Corporations