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