Entity Name: | DALCO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Apr 1987 (38 years ago) |
Date of dissolution: | 28 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | J66997 |
FEI/EIN Number | 59-2790849 |
Address: | 17009 MAGNOLIA ISLAND BLVD., CLERMONT, FL 34711 |
Mail Address: | 17009 MAGNOLIA ISLAND BLVD., CLERMONT, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER, LESLIE Dale | Agent | 17009 MAGNOLIA ISLAND BLVD., ORLANDO, FL 34711 |
Name | Role | Address |
---|---|---|
GREER, LESLIE Dale | President | 17009 MAGNOLIA ISLAND BLVD., CLERMONT, FL 34711 |
Name | Role | Address |
---|---|---|
Naylor, Clyde D | Vice President | 17009 MAGNOLIA ISLAND BLVD., CLERMONT, FL 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2022-11-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | GREER, LESLIE Dale | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-08 | 17009 MAGNOLIA ISLAND BLVD., ORLANDO, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-12-01 | 17009 MAGNOLIA ISLAND BLVD., CLERMONT, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 1993-12-01 | 17009 MAGNOLIA ISLAND BLVD., CLERMONT, FL 34711 | No data |
Name | Date |
---|---|
CORAPVDWN | 2022-11-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State