Search icon

DONDLINGER & SONS CONSTRUCTION CO., INC.

Company Details

Entity Name: DONDLINGER & SONS CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1997 (27 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: F97000005620
FEI/EIN Number 48-0601790
Address: 2656 S SHERIDAN, WICHITA, KS 67217
Mail Address: P.O. BOX 398, WICHITA, KS 67201-0398
Place of Formation: KANSAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
DONDLINGER, THOMAS E President 817 LINDEN CT, WICHITA, KS 67206

Director

Name Role Address
DONDLINGER, THOMAS E Director 817 LINDEN CT, WICHITA, KS 67206
DONDLINGER, JAMES N Director 8638 SW LOST LAKE RD, ANDOVER, KS 67002
DONDLINGER, RAYMOND N Director 1035 N CYPRESS CT, WICHITA, KS 67206

Secretary

Name Role Address
PHILLIPS, GREGORY D Secretary 1914 WHITE OAK, WICHITA, KS 67207

Treasurer

Name Role Address
PHILLIPS, GREGORY D Treasurer 1914 WHITE OAK, WICHITA, KS 67207

Vice President

Name Role Address
DONDLINGER, JAMES N Vice President 8638 SW LOST LAKE RD, ANDOVER, KS 67002
DONDLINGER JR, MARTIN C Vice President 1116 N DOREEN, WICHITA, KS 67206
DONDLINGER, RAYMOND N Vice President 1035 N CYPRESS CT, WICHITA, KS 67206

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-30 No data No data
REGISTERED AGENT CHANGED 2014-12-30 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2011-03-21 2656 S SHERIDAN, WICHITA, KS 67217 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 2656 S SHERIDAN, WICHITA, KS 67217 No data

Documents

Name Date
Withdrawal 2014-12-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State