Entity Name: | A-SON'S CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 03 Aug 2018 (7 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 03 Aug 2018 (7 years ago) |
Document Number: | F10000003433 |
FEI/EIN Number | 35-2128972 |
Address: | 3100 S Tillotson, Muncie, IN, 47302, US |
Mail Address: | 3100 S Tillotson, Muncie, IN, 47302, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Thompson Carolyn | President | 3100 S Tillotson Ave Muncie, Muncie, IN, 47302 |
Name | Role | Address |
---|---|---|
Thompson Milan | Chairman | 3100 S Tillotson Ave Muncie, Muncie, IN, 47302 |
Name | Role | Address |
---|---|---|
Thompson Milan | Secretary | 3100 S Tillotson Ave Muncie, Muncie, IN, 47302 |
Name | Role | Address |
---|---|---|
Harton ERic | Chief Financial Officer | 3100 S Tillotson Ave Muncie, Muncie, IN, 47302 |
Name | Role | Address |
---|---|---|
Vannatter Nathan | Chief Executive Officer | 3100 S Tillotson Ave Muncie, Muncie, IN, 47302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2018-08-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 3100 S Tillotson, Muncie, IN 47302 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 3100 S Tillotson, Muncie, IN 47302 | No data |
Name | Date |
---|---|
Revoked for Registered Agent | 2018-08-03 |
Reg. Agent Resignation | 2018-03-23 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-04-14 |
Foreign Profit | 2010-07-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State