Search icon

FOUR DILLS CERTIFIED GENERAL CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
FUREY ANDREW Agent 321 SE 6th Terrace, Pompano Beach, FL, 33060

Vice President

Name Role Address
FUREY ANDREW P Vice President 321 SE 6th Terrace, Pompano Beach, FL, 33060

Secretary

Name Role Address
FUREY DEBRA J Secretary 321 SE 6th Terrace, Pompano Beach, FL, 33060

Treasurer

Name Role Address
DILL SHERRY L Treasurer 251 Ararapho Trail, Kissimmee, FL, 34747

President

Name Role Address
DILL JOSEPH E President 251 Ararapho Trail, Kissimmee, FL, 34747

Events

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

Debts

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

Documents

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