Search icon

ALL COUNTY CONSTRUCTION INC

Company Details

Entity Name: ALL COUNTY CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2003 (22 years ago)
Document Number: P03000017307
FEI/EIN Number 010771014
Address: 21253 sw 89 ct, MIAMI, FL, 33189, US
Mail Address: 21253 sw 89 ct, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Perozo Alfonso Agent 21253 sw 89 ct, MIAMI, FL, 33189

President

Name Role Address
Perozo Alfonso President 21253 sw 89 ct, MIAMI, FL, 33189

Secretary

Name Role Address
PEREZ FREDDY Secretary 3070 W FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 21253 sw 89 ct, MIAMI, FL 33189 No data
CHANGE OF MAILING ADDRESS 2024-04-12 21253 sw 89 ct, MIAMI, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 Perozo , Alfonso No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 21253 sw 89 ct, MIAMI, FL 33189 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000380670 TERMINATED 10-08478-CC-05 MIAMI DADE COUNTY 2011-03-01 2016-06-20 $14,612.32 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA. 30084
J11000016910 TERMINATED 1000000199187 DADE 2010-12-27 2031-01-12 $ 2,822.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State