Entity Name: | CONTRACTOR'S NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2000 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000116730 |
FEI/EIN Number | 651065947 |
Address: | 15346 81ST TERRACE NORTH, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 15346 81ST TERRACE NORTH, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SMITH GARY B | President | 6456 UNGERER STREET, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
LANERI MIGUEL A | Secretary | 6456 UNGERER STREET, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-20 | 15346 81ST TERRACE NORTH, PALM BEACH GARDENS, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2002-03-20 | 15346 81ST TERRACE NORTH, PALM BEACH GARDENS, FL 33418 | No data |
AMENDMENT | 2001-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-20 |
Amendment | 2001-12-17 |
Domestic Profit | 2000-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State