Entity Name: | ALDACO CARPENTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000097194 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4216 DRISCOLL ST., APT 1, JACKSONVILLE, FL, 32207 |
Mail Address: | 4216 DRISCOLL ST., APT 1, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDACO DOMINGO | Agent | 4216 DRISCOLL STREET, JACKSONVILLE, FL, 32207- |
Name | Role | Address |
---|---|---|
ALDACO DOMINGO | President | 4216 DRISCOLL ST, APT 1, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ALDACO HUGO | Vice President | 4216 DRISCOLL ST, APT 1, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ALDACO HECTOR M | Secretary | 4216 DRISCOLL ST, APT 1, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ALDACO HECTOR M | Treasurer | 4216 DRISCOLL ST, APT 1, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000616745 | LAPSED | 07-211-D1 | LEON | 2009-11-12 | 2015-05-26 | $533,573.10 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-29 |
Domestic Profit | 2003-09-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State