Search icon

SUNBELT CONSTRUCTION, INC.

Branch

Company Details

Entity Name: SUNBELT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Sep 1997 (27 years ago)
Branch of: SUNBELT CONSTRUCTION, INC., KENTUCKY (Company Number 0218702)
Date of dissolution: 21 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 May 2009 (16 years ago)
Document Number: F97000005039
FEI/EIN Number 611103167
Address: 1034 SEARCY WAY, BOWLING GREEN, KY, 42103
Mail Address: 1034 SEARCY WAY, BOWLING GREEN, KY, 42103
Place of Formation: KENTUCKY

President

Name Role Address
TOOMY ROBERT S President 1034 SEARCY WAY, BOWLING GREEN, KY, 42103

Secretary

Name Role Address
TOOMY ROBERT S Secretary 1034 SEARCY WAY, BOWLING GREEN, KY, 42103

Treasurer

Name Role Address
TOOMY ROBERT S Treasurer 1034 SEARCY WAY, BOWLING GREEN, KY, 42103

Director

Name Role Address
TOOMY ROBERT S Director 1034 SEARCY WAY, BOWLING GREEN, KY, 42103

Events

Event Type Filed Date Value Description
DROPPING DBA 2009-05-21 SUNBELT CONSTRUCTION, INC. No data
WITHDRAWAL 2009-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-21 1034 SEARCY WAY, BOWLING GREEN, KY 42103 No data
CHANGE OF MAILING ADDRESS 2009-05-21 1034 SEARCY WAY, BOWLING GREEN, KY 42103 No data
CANCEL ADM DISS/REV 2004-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2009-05-21
Dropping Alternate Name 2009-05-21
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State