Search icon

FLORIDA CONSULTING CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CONSULTING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 1981 (45 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F15719
FEI/EIN Number 592106536
Address: 11327 43RD ST N, CLEARWATER, FL, 34622-4923
Mail Address: 11327 43RD ST N, CLEARWATER, FL, 34622-4923
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISALVATORE JOSEPH P President 11327 - 43RD ST NORTH, CLEARWATER, FL, 33520
DISALVATORE JOSEPH P Director 11327 - 43RD ST NORTH, CLEARWATER, FL, 33520
FABRIZI RICHARD J Director 6001-51ST ST S, ST PETERSBURG, FL
ALLBRITTEN JAMES K Secretary 11327 43RD ST N, CLEARWATER, FL, 33762
ALLBRITTEN JAMES K Agent 11327 43RD ST N, CLEARWATER, FL, 33520
MARCIANO, FRANKLIN A Director 11327 - 43RD ST NORTH, CLEARWATER, FL, 33520

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-03-03 ALLBRITTEN, JAMES K -
REGISTERED AGENT ADDRESS CHANGED 1984-07-13 11327 43RD ST N, CLEARWATER, FL 33520 -
CHANGE OF PRINCIPAL ADDRESS 1984-07-02 11327 43RD ST N, CLEARWATER, FL 34622-4923 -
CHANGE OF MAILING ADDRESS 1984-07-02 11327 43RD ST N, CLEARWATER, FL 34622-4923 -
NAME CHANGE AMENDMENT 1981-10-14 FLORIDA CONSULTING CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-05-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State