Entity Name: | AGL CONSTRUCTION & DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Mar 1989 (36 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | K76344 |
FEI/EIN Number | 65-0117917 |
Address: | 21218 ST. ANDREWS BLVD. #510, BOCA RATON, FL 33433 |
Mail Address: | 21218 ST. ANDREWS BLVD. #510, BOCA RATON, FL 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBO, FREDDY | Agent | 21218 ST. ANDREWS BLVD. #510, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
ABBO, FREDDY | President | 21218 ST. ANDREWS BLVD., #510, BOCA RATON, FL 33433 |
Name | Role |
---|---|
GOODE, JOHN E. INC. | Vice President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-19 | 21218 ST. ANDREWS BLVD. #510, BOCA RATON, FL 33433 | No data |
REINSTATEMENT | 1995-05-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-19 | 21218 ST. ANDREWS BLVD. #510, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 1995-05-19 | 21218 ST. ANDREWS BLVD. #510, BOCA RATON, FL 33433 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REINSTATEMENT | 1991-09-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-04-06 | ABBO, FREDDY | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State