Search icon

AJC CONSTRUCTION SERVICE, INC.

Company Details

Entity Name: AJC CONSTRUCTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000117303
FEI/EIN Number 752970855
Address: 2125 SW Venus St., Port St. Lucie, FL, 34953, US
Mail Address: 2125 SW Venus St, .Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CABRAL JOAN C Agent 2125 SW Venus St., .Port St. Lucie, FL, 34953

Vice President

Name Role Address
CABRAL ARTHUR J Vice President .2125 SW Venus St., .Port St. Lucie, FL, 34953

President

Name Role Address
MICHAUD JASON R President .2125 SW Venus St., .Port St. Lucie, FL, 34937

Treasurer

Name Role Address
MICHAUD CAMERON J Treasurer 152 LONGHILL AVE., SOMERSET, MA, 02726

Secretary

Name Role Address
MICHAUD SANDRA P Secretary 2125 SW Venus St., Port St. Luvie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2125 SW Venus St., Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2016-04-18 2125 SW Venus St., Port St. Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 2125 SW Venus St., .Port St. Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 CABRAL, JOAN C No data

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State