Entity Name: | ANGELO IAFRATE CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 02 Jun 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 853047 |
FEI/EIN Number |
381894432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26300 SHERWOOD, WARREN, MI, 48091 |
Mail Address: | 26300 SHERWOOD, WARREN, MI, 48091 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
ADCOCK ROBERT C | President | 26300 SHERWOOD AVE, WARREN, MI, 48091 |
IAFRATE DOMINIC | Director | 26300 SHERWOOD, WARREN, MI, 48091 |
HOOPER GREG | Vice President | 26300 SHERWOOD, WARREN, MI, 48091 |
HAMRICK CHRIS | Treasurer | 26300 SHERWOOD, WARREN, MI, 48091 |
HAMRICK CHRIS | Secretary | 26300 SHERWOOD, WARREN, MI, 48091 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 26300 SHERWOOD, WARREN, MI 48091 | - |
REINSTATEMENT | 2007-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-02 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 26300 SHERWOOD, WARREN, MI 48091 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1998-08-20 | ANGELO IAFRATE CONSTRUCTION COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-01-17 |
REINSTATEMENT | 2007-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State