Search icon

AMERICAN FRAMING AND PRECAST, INC

Company Details

Entity Name: AMERICAN FRAMING AND PRECAST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 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: P03000093103
FEI/EIN Number 571185735
Address: 1640 NE 71ST Place, OCALA, FL, 34479, US
Mail Address: 1640 NE 71ST Place, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CLAUSS EMERSON J Agent 1640 NE 71ST Place, OCALA, FL, 34479

President

Name Role Address
CLAUSS EMERSON J President 721 SE 10TH Street, OCALA, FL, 34471

Secretary

Name Role Address
CLAUSS EMERSON J Secretary 721 SE 10TH Street, OCALA, FL, 34471

Treasurer

Name Role Address
CLAUSS EMERSON J Treasurer 721 SE 10TH Street, OCALA, FL, 34471

Vice President

Name Role Address
CLAUSS EMERSON J Vice President 1640 NE 71St Place, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095354 OCALA RENOVATION EXPIRED 2014-09-17 2019-12-31 No data 1640 NE 71ST PLACE, OCALA, FL, 34479
G10000024810 NEW COLONY HOMES EXPIRED 2010-03-17 2015-12-31 No data P.O. BOX 4530, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 1640 NE 71ST Place, OCALA, FL 34479 No data
CHANGE OF MAILING ADDRESS 2014-02-19 1640 NE 71ST Place, OCALA, FL 34479 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 1640 NE 71ST Place, OCALA, FL 34479 No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
CORAPREIWP 2009-10-20
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State