Search icon

LETCON CONSTRUCTION CO., INC.

Company Details

Entity Name: LETCON CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: K17939
FEI/EIN Number 59-2874944
Address: % L.S. LETELLIER, III, 5560 WILMIN WAY, JACKSONVILLE, FL 32207
Mail Address: % L.S. LETELLIER, III, 5560 WILMIN WAY, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LETELLIER III, LOUIS SPRES. Agent 5560 WILMIN WAY, JACKSONVILLE, FL 32207

President

Name Role Address
LETELLIER III, LOUIS SPRES. President 5560 WILMIN WAY, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
LETELLIER III, LOUIS SPRES. Treasurer 5560 WILMIN WAY, JACKSONVILLE, FL 32207

Director

Name Role Address
LETELLIER III, LOUIS SPRES. Director 5560 WILMIN WAY, JACKSONVILLE, FL 32207
LETELLIER, CAROL H Director 5560 WILMIN WAY, JACKSONVILLE, FL 32207

Vice President

Name Role Address
LETELLIER, CAROL H Vice President 5560 WILMIN WAY, JACKSONVILLE, FL 32207

Secretary

Name Role Address
LETELLIER, CAROL H Secretary 5560 WILMIN WAY, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-29 LETELLIER III, LOUIS SPRES. No data
AMENDMENT 2003-11-18 No data No data
REINSTATEMENT 2000-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000033640 TERMINATED 1000000041107 13784 324 2007-01-30 2027-02-07 $ 2,344.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2004-04-29
Amendment 2003-11-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-26
REINSTATEMENT 2000-11-03
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State