Search icon

ANGLER CONSTRUCTION, INC.

Company Details

Entity Name: ANGLER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2001 (23 years ago)
Date of dissolution: 08 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2007 (18 years ago)
Document Number: P01000101625
FEI/EIN Number 651150248
Address: 307 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983
Mail Address: 320 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DIBBLE SEITH Agent 307 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
KOHLER JAMES Vice President 413 SW EXMORE AVE, PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
KOHLER JAMES Director 413 SW EXMORE AVE, PORT SAINT LUCIE, FL, 34983
DIBBLE SEITH Director 320 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983
DIBBLE LISA A Director 320 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983

President

Name Role Address
DIBBLE SEITH President 320 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
DIBBLE LISA A Secretary 320 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983

Treasurer

Name Role Address
DIBBLE LISA A Treasurer 320 SE YARDLEY TERR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 307 SE YARDLEY TERR, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 307 SE YARDLEY TERR, PORT ST LUCIE, FL 34983 No data
AMENDMENT 2004-04-27 No data No data

Documents

Name Date
Voluntary Dissolution 2007-02-08
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-24
Amendment 2004-04-27
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-29
Domestic Profit 2001-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State