Entity Name: | ALL FLORIDA GENERAL CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL FLORIDA GENERAL CONTRACTORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000013469 |
FEI/EIN Number |
272185199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 east 3rd av, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 620 east 3rd av, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN NEIL C | Managing Member | 2702 snowbell place, NEW SMYRNA BEACH, FL, 32168 |
CHAPMAN NEIL C | Agent | 2702 snowbell place, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000040044 | AFGC INSPECTIONS | EXPIRED | 2011-04-25 | 2016-12-31 | - | 2674 KINGSDALE DR, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 620 east 3rd av, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 620 east 3rd av, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 2702 snowbell place, NEW SMYRNA BEACH, FL 32168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State