Entity Name: | FOUR DILLS CERTIFIED GENERAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2003 (22 years ago) |
Date of dissolution: | 31 Oct 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | P03000082233 |
FEI/EIN Number | 331066335 |
Address: | 251 Ararapho Trail, Kissimmee, FL, 34747, US |
Mail Address: | 251 Ararapho Trail, Kissimmee, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUREY ANDREW | Agent | 321 SE 6th Terrace, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
FUREY ANDREW P | Vice President | 321 SE 6th Terrace, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
FUREY DEBRA J | Secretary | 321 SE 6th Terrace, Pompano Beach, FL, 33060 |
Name | Role | Address |
---|---|---|
DILL SHERRY L | Treasurer | 251 Ararapho Trail, Kissimmee, FL, 34747 |
Name | Role | Address |
---|---|---|
DILL JOSEPH E | President | 251 Ararapho Trail, Kissimmee, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 251 Ararapho Trail, Kissimmee, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 251 Ararapho Trail, Kissimmee, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 321 SE 6th Terrace, Pompano Beach, FL 33060 | No data |
AMENDMENT AND NAME CHANGE | 2011-03-02 | FOUR DILLS CERTIFIED GENERAL CONTRACTORS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-02 | FUREY, ANDREW | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000053653 | TERMINATED | 1000000444858 | POLK | 2012-12-26 | 2023-01-02 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Voluntary Dissolution | 2016-10-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
Amendment and Name Change | 2011-03-02 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State