Search icon

GENERAL CONSTRUCTION CORP.

Company Details

Entity Name: GENERAL CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2000 (24 years ago)
Date of dissolution: 15 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: P00000079552
FEI/EIN Number 593666621
Address: 12593 PARK BLVD, SEMINOLE, FL, 33776
Mail Address: 12593 PARK BLVD, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TRUDEL MARK S Agent 12593 PARK BLVD, SEMINOLE, FL, 33776

President

Name Role Address
TRUDEL MARK S President 12593 PARK BLVD, SEMINOLE, FL, 33776

Secretary

Name Role Address
TRUDEL MARK S Secretary 12593 PARK BLVD, SEMINOLE, FL, 33776

Treasurer

Name Role Address
TRUDEL MARK S Treasurer 12593 PARK BLVD, SEMINOLE, FL, 33776

Director

Name Role Address
TRUDEL MARK S Director 12593 PARK BLVD, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-15 No data No data
CHANGE OF MAILING ADDRESS 2010-04-22 12593 PARK BLVD, SEMINOLE, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 12593 PARK BLVD, SEMINOLE, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 12593 PARK BLVD, SEMINOLE, FL 33776 No data
NAME CHANGE AMENDMENT 2002-10-09 GENERAL CONSTRUCTION CORP. No data
REGISTERED AGENT NAME CHANGED 2001-04-11 TRUDEL, MARK S No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State