Search icon

KIDDER CONSTRUCTION, INC.

Company Details

Entity Name: KIDDER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: J45181
FEI/EIN Number 59-2752781
Address: % JAMES L. KIDDER, 6756 HARTLAND ST, FORT MYERS, FL 33966
Mail Address: % JAMES L. KIDDER, 6756 HARTLAND ST, FORT MYERS, FL 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KIDDER, JAMES L Agent 6756 HARTLAND ST, FT. MYERS, FL 33966

President

Name Role Address
KIDDER, JAMES L President 6756 HARTLAND ST, FT. MYERS, FL 33966

Secretary

Name Role Address
KIDDER, JAMES L Secretary 6756 HARTLAND ST, FT. MYERS, FL 33966

Treasurer

Name Role Address
KIDDER, JAMES L Treasurer 6756 HARTLAND ST, FT. MYERS, FL 33966

Director

Name Role Address
KIDDER, JAMES L Director 6756 HARTLAND ST, FT. MYERS, FL 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-21 KIDDER, JAMES L No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 % JAMES L. KIDDER, 6756 HARTLAND ST, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2007-05-01 % JAMES L. KIDDER, 6756 HARTLAND ST, FORT MYERS, FL 33966 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 6756 HARTLAND ST, FT. MYERS, FL 33966 No data
NAME CHANGE AMENDMENT 1992-10-05 KIDDER CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-10-03
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State