Search icon

JERRY ATTARDI GENERAL CONTRACTOR, INC.

Company Details

Entity Name: JERRY ATTARDI GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 18 Aug 2016 (8 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 18 Aug 2016 (8 years ago)
Document Number: P00000117553
FEI/EIN Number 651063640
Address: 986 N.E. 122nd Street, North Miami, FL, 33161, US
Mail Address: 986 N.E. 122ND STREET, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SWAIL RYAN Agent 986 NE 122 STREET, NORTH MIAMI, FL, 33161

President

Name Role Address
ATTARDI JERRY President 986 NE 122 STREET, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
Swail Ryan Vice President 986 N.E. 122nd Street, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014400 ATTARDI CONSTRUCTION EXPIRED 2012-02-10 2017-12-31 No data 1625 KENNEDY CAUSEWAY #903, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2016-08-18 No data No data
CHANGE OF MAILING ADDRESS 2016-08-18 986 N.E. 122nd Street, North Miami, FL 33161 No data
VOLUNTARY DISSOLUTION 2016-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-01 SWAIL, RYAN No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-01 986 NE 122 STREET, NORTH MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 986 N.E. 122nd Street, North Miami, FL 33161 No data

Documents

Name Date
Notice of Corp. Dissolution 2016-08-18
Voluntary Dissolution 2016-07-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-23
ADDRESS CHANGE 2010-10-07
ANNUAL REPORT 2010-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State