Search icon

AULTMAN CONSTRUCTION CO., INC.

Company Details

Entity Name: AULTMAN CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1980 (45 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 665857
FEI/EIN Number 59-1982942
Address: 6799 OVERSEAS HIGHWAY, SUITE #1, MARATHON, FL 33050
Mail Address: 6799 OVERSEAS HIGHWAY, SUITE #1, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
AULTMAN, JAMES W. President 6799 OVERSEAS HWY. #1, MARATHON, FL 33050

Director

Name Role Address
AULTMAN, JAMES W. Director 6799 OVERSEAS HWY. #1, MARATHON, FL 33050

Vice President

Name Role Address
AULTMAN, PATRICIA Vice President 6799 OVERSEAS HWY. #1, MARATHON, FL 33050

Secretary

Name Role Address
AULTMAN, PATRICIA Secretary 6799 OVERSEAS HWY. #1, MARATHON, FL 33050

Treasurer

Name Role Address
AULTMAN, PATRICIA Treasurer 6799 OVERSEAS HWY. #1, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 6799 OVERSEAS HIGHWAY, SUITE #1, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2010-03-09 6799 OVERSEAS HIGHWAY, SUITE #1, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2010-03-09 ALL FLORIDA FIRM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 813 DELTONA BLVD., STE. A, DELTONA, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State