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 |
Name | Role | Address |
---|---|---|
TOOMY ROBERT S | President | 1034 SEARCY WAY, BOWLING GREEN, KY, 42103 |
Name | Role | Address |
---|---|---|
TOOMY ROBERT S | Secretary | 1034 SEARCY WAY, BOWLING GREEN, KY, 42103 |
Name | Role | Address |
---|---|---|
TOOMY ROBERT S | Treasurer | 1034 SEARCY WAY, BOWLING GREEN, KY, 42103 |
Name | Role | Address |
---|---|---|
TOOMY ROBERT S | Director | 1034 SEARCY WAY, BOWLING GREEN, KY, 42103 |
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 |
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