Entity Name: | DONDLINGER & SONS CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 1997 (28 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 |
480601790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2656 S SHERIDAN, WICHITA, KS, 67217 |
Mail Address: | P.O. BOX 398, WICHITA, KS, 67201-0398, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
DONDLINGER THOMAS E | President | 817 LINDEN CT, WICHITA, KS, 67206 |
DONDLINGER THOMAS E | Director | 817 LINDEN CT, WICHITA, KS, 67206 |
PHILLIPS GREGORY D | Secretary | 1914 WHITE OAK, WICHITA, KS, 67207 |
PHILLIPS GREGORY D | Treasurer | 1914 WHITE OAK, WICHITA, KS, 67207 |
DONDLINGER JAMES N | Vice President | 8638 SW LOST LAKE RD, ANDOVER, KS, 67002 |
DONDLINGER JAMES N | Director | 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 |
DONDLINGER RAYMOND N | Director | 1035 N CYPRESS CT, WICHITA, KS, 67206 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-12-30 | - | - |
REGISTERED AGENT CHANGED | 2014-12-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2011-03-21 | 2656 S SHERIDAN, WICHITA, KS 67217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 2656 S SHERIDAN, WICHITA, KS 67217 | - |
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 Apr 2025
Sources: Florida Department of State