Glf Construction Corporation Overview
Glf Construction Corporation filed as a Domestic for Profit Corporation in the State of Florida on Friday, March 12, 1993 and is approximately thirty-one years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Glf Construction Corporation
Network Visualizer
Advertisements
Key People
Who own Glf Construction Corporation
Name | |
---|---|
Francesco Senis 7 |
President
Director
Chairman
Secretary
Vice President
|
Pasquale Giustino |
CFO
Treasurer
|
Thelma Garcia 4 |
Secretary
|
Joseph M. Beaird 2 |
Vice President
Chairman
Director
COO
|
Ernest M. Howard |
Vice President
President
Vp-Operations
|
Michael J. Miles |
Vice President
Secretary
|
Hakan Dalkiran |
Vice President
|
Alessandro Mazzi |
Chairman
President
Director
Secretary
|
Richard M. Johnson 1 |
President
Treasurer
|
Vincent L. Persiani 6 |
Treasurer
Director
Secretary
Vice President
Chief Financial Officer
|
Corrado Di Fabio 3 |
Treasurer
Director
Vice President
|
Terry A. Williams |
Treasurer
|
Miles C. Michael |
Secretary
Vice President
|
Hector R. Martinez |
Secretary
|
Curtis Johnson |
Vice President
|
William E. Junkin |
Vice President
Governing Person
|
Showing 8 records out of 16
Known Addresses for Glf Construction Corporation
Corporate Filings for Glf Construction Corporation
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P93000019034 |
Date Filed: | Friday, March 12, 1993 |
Registered Agent | Ira L. Libanoff |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12187406 |
Date Filed: | Sunday, June 21, 1998 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Florida |
State ID: | 02108497 |
Date Filed: | Monday, May 11, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Florida |
State ID: | C5715-1998 |
Date Filed: | Wednesday, March 18, 1998 |
Date Expired: | Friday, October 4, 2002 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/18/1998 | Foreign Qualification | ||
4/21/1998 | Initial List | ||
6/21/1998 | Application For Certificate Of Authority | ||
3/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/25/2000 | Annual List | ||
3/12/2002 | Annual List | List of Officers for 2002 to 2003 | |
10/4/2002 | Withdrawal | (1)PG. JEP | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
2/2/2024 | Change of Name or Address by Registered Agent |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Glf Construction Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Glf Construction Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
1428 Brickell Ave Miami, FL 33131
1 SE 3rd Ave Miami, FL 33131
80 SW 8th St Miami, FL 33130
1111 Crandon Blvd Key Biscayne, FL 33149
528 NW 7th Ave Miami, FL 33136
10200 W State Road 84 Davie, FL 33324
These addresses are known to be associated with Glf Construction Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records