Search icon

GERMANY CONSTRUCTION INC.

Company Details

Entity Name: GERMANY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000086659
FEI/EIN Number 593749898
Address: 2611 SAN JUAN ST., DELAND, FL, 32724, US
Mail Address: 2611 SAN JUAN ST., DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GERMANY STEPHEN E Agent 2611 SAN JUAN ST., DELAND, FL, 32724

President

Name Role Address
GERMANY MERIAM President 2611 SAN JUAN ST., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-29 GERMANY, STEPHEN E No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 2611 SAN JUAN ST., DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 2611 SAN JUAN ST., DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2003-04-30 2611 SAN JUAN ST., DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000010695 LAPSED 1000000318142 VOLUSIA 2012-11-19 2023-01-02 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-06-03
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-19
Domestic Profit 2001-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State