Continental Construction & Project Management, Inc.
Branch
Name: | Continental Construction & Project Management, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Feb 2006 (19 years ago) |
Branch of: | Continental Construction & Project Management, Inc., FLORIDA (Company Number P09000001365) |
Business ID: | 886576 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 157 SW McFarlane AvenueLake City, FL 32025 |
Historical names: |
Continental Construction & Management, Inc. |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | Agent | 302 Enterprise Drive, Suite A, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Mindy Darmin | Director | 914 Se Graham Court, Lake City, FL 32025 |
Darryl C Darmin | Director | 914 Se Graham Court, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
Mindy Darmin | President | 914 Se Graham Court, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
Mindy Darmin | Treasurer | 914 Se Graham Court, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
Darryl C Darmin | Secretary | 914 Se Graham Court, Lake City, FL 32025 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2015-04-14 | Agent Address Change For INCORP SERVICES, INC |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2010-04-30 | Amendment |
Annual Report | Filed | 2010-03-18 | Annual Report |
Agent Resignation | Filed | 2010-03-17 | Agent Resignation |
Amendment Form | Filed | 2009-10-06 | Amendment |
Annual Report | Filed | 2009-04-10 | Annual Report |
Annual Report | Filed | 2008-12-31 | Annual Report |
Annual Report | Filed | 2008-07-07 | Annual Report |
This company hasn't received any reviews.
Date of last update: 25 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website