Search icon

ALBIN BUILDERS, INC.

Company Details

Entity Name: ALBIN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L91403
FEI/EIN Number 65-0213677
Address: 2900 14TH ST N, SUITE 5, NAPLES, FL 34103
Mail Address: 2900 14TH ST N, SUITE 5, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MULLING, DONNA M. Agent 2900 14TH STREET NORTH, SUITE 5, NAPLES, FL 34103

Vice President

Name Role Address
MULLING, KENNETH C. Vice President 6025 22ND AVE. SW, NAPLES, FL

President

Name Role Address
MULLING, DONNA M President 6025 22ND AVE SW, NAPLES, FL

Secretary

Name Role Address
MULLING, DONNA M Secretary 6025 22ND AVE SW, NAPLES, FL

Treasurer

Name Role Address
MULLING, DONNA M Treasurer 6025 22ND AVE SW, NAPLES, FL

Director

Name Role Address
MULLING, DONNA M Director 6025 22ND AVE SW, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-10 2900 14TH ST N, SUITE 5, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1997-03-10 2900 14TH ST N, SUITE 5, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-10 2900 14TH STREET NORTH, SUITE 5, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 1990-08-22 MULLING, DONNA M. No data

Documents

Name Date
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State