Entity Name: | NORTHEASTERN FLORIDA CHAPTER, THE ASSOCIATED GENERAL CONTRACTORS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 1987 (38 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | 721889 |
FEI/EIN Number |
590662700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2144 ROSSELLE ST., JACKSONVILLE, FL, 32204-3229 |
Mail Address: | 2144 ROSSELLE ST., JACKSONVILLE, FL, 32204-3229 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS WAYNE | President | 6467 GREENLAND ROAD, JACKSONVILLE, FL, 32258 |
WATERS WAYNE | Director | 6467 GREENLAND ROAD, JACKSONVILLE, FL, 32258 |
FARLEY DOUG | Treasurer | 7016 DAVIS CREEK ROAD, JACKSONVILLE, FL, 32258 |
FARLEY DOUG | Director | 7016 DAVIS CREEK ROAD, JACKSONVILLE, FL, 32258 |
HALL STEVE | Executive Vice President | 2144 ROSSELLE ST, JACKSONVILLE, FL |
HALL STEVE | Director | 2144 ROSSELLE ST, JACKSONVILLE, FL |
F & L CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2004-06-11 | ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-03-05 | F & L CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-07 | 2144 ROSSELLE ST., JACKSONVILLE, FL 32204-3229 | - |
REINSTATEMENT | 1991-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 1991-10-07 | 2144 ROSSELLE ST., JACKSONVILLE, FL 32204-3229 | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-03 |
ANNUAL REPORT | 1999-07-27 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-03-05 |
ANNUAL REPORT | 1996-01-31 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State