Search icon

ATKINS CONSTRUCTION CORPORATION

Company Details

Entity Name: ATKINS CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2002 (23 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P02000063211
FEI/EIN Number 020620557
Address: 14821 Reflection Key Circle, FORT MYERS, FL, 33907, US
Mail Address: 14821 Reflection Key Circle, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ATKINS JAMES H Agent 14821 Reflection Key Circle, FORT MYERS, FL, 33907

President

Name Role Address
ATKINS JAMES H President 19243 VINTAGE TRACE CIRCLE, FORT MYERS, FL, 33967

Treasurer

Name Role Address
ATKINS JAMES H Treasurer 19243 VINTAGE TRACE CIRCLE, FORT MYERS, FL, 33967

Director

Name Role Address
ATKINS JAMES H Director 19243 VINTAGE TRACE CIRCLE, FORT MYERS, FL, 33967

Secretary

Name Role Address
Janes H. Atkins, Jr. Secretary 14821 Reflection Key Circle, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 14821 Reflection Key Circle, 1822, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2015-02-25 14821 Reflection Key Circle, 1822, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 14821 Reflection Key Circle, 1822, FORT MYERS, FL 33907 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State