Search icon

A-SON'S CONSTRUCTION, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Thompson Carolyn President 3100 S Tillotson Ave Muncie, Muncie, IN, 47302

Chairman

Name Role Address
Thompson Milan Chairman 3100 S Tillotson Ave Muncie, Muncie, IN, 47302

Secretary

Name Role Address
Thompson Milan Secretary 3100 S Tillotson Ave Muncie, Muncie, IN, 47302

Chief Financial Officer

Name Role Address
Harton ERic Chief Financial Officer 3100 S Tillotson Ave Muncie, Muncie, IN, 47302

Chief Executive Officer

Name Role Address
Vannatter Nathan Chief Executive Officer 3100 S Tillotson Ave Muncie, Muncie, IN, 47302

Events

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

Documents

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