Search icon

THE ASSOCIATED GENERAL CONTRACTORS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATED GENERAL CONTRACTORS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Nov 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N94000005635
FEI/EIN Number 593278363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1315 DUSKIN AVE, ORLANDO, FL, 32839-2601, US
Mail Address: 1315 DUSKIN AVE, ORLANDO, FL, 32839-2601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER CECIL President 206 LANESCONE PINE DR., LONGWOOD, FL, 32779
WALKER CECIL Director 206 LANESCONE PINE DR., LONGWOOD, FL, 32779
MUCHA DIANA Director 1315 DUSKIN AVENUE, ORLANDO, FL, 32839
PRICE DAVID Vice President 8517 S PARK CIRCLE STE 240, ORLANDO, FL, 32819
PRICE DAVID Director 8517 S PARK CIRCLE STE 240, ORLANDO, FL, 32819
WALDRON EDMUND J Secretary 1315 DUSKIN AVE, ORLANDO, FL, 328392601
WALDRON EDMUND J Director 1315 DUSKIN AVE, ORLANDO, FL, 328392601
KENNEDY ROGER G Treasurer 270 NORTHLAKE BLVD., SUITE 1006, ALTAMONTE SPRINGS, FL, 32701
KENNEDY ROGER G Director 270 NORTHLAKE BLVD., SUITE 1006, ALTAMONTE SPRINGS, FL, 32701
MUCHA DIANA M Agent 1315 DUSKIN AVE, ORLANDO, FL, 328392601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 1315 DUSKIN AVE, ORLANDO, FL 32839-2601 -
CHANGE OF MAILING ADDRESS 2004-04-16 1315 DUSKIN AVE, ORLANDO, FL 32839-2601 -
REGISTERED AGENT NAME CHANGED 2004-04-16 MUCHA, DIANA M -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 1315 DUSKIN AVE, ORLANDO, FL 32839-2601 -

Documents

Name Date
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-07-03
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State