Search icon

ASSOCIATED GENERAL CONTRACTORS OF MID-FLORIDA, INC.

Company Details

Entity Name: ASSOCIATED GENERAL CONTRACTORS OF MID-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1964 (60 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 708084
FEI/EIN Number 59-0567578
Address: 4902 EISENHOWER BLVD., TAMPA, FL 33634
Mail Address: 4902 EISENHOWER BLVD., TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
DOUGLAS ALLEN, INC. Agent

President

Name Role Address
SIERRA, PAUL President 4902 EISENHOWER BLVD., #217, TAMPA, FL

Director

Name Role Address
STEINWENDER, TED Director 4902 EISENHOWER BLVD., #217, TAMPA, FL
PARKER, WILLIAM (BILL) Director 4902 EISENHOWER BLVD., #217, TAMPA, FL
VOGEL, DAN Director 4902 EISENHOWER RD., TAMPA, FL
DOUGLAS ALLEN, INC. Director No data

Secretary

Name Role Address
GREENFIELD, BARRY Secretary 4902 EISENHOWER BLVD., #217, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-18 4902 EISENHOWER BLVD., TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1997-06-18 4902 EISENHOWER BLVD., TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 1997-06-18 DOUGLAS, ALLEN No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-18 4902 EISENHOWER BLVD., STE. 217, TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 1977-12-30 ASSOCIATED GENERAL CONTRACTORS OF MID-FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State