Search icon

A & D CONSTRUCTION ENTERPRISES, INC.

Company Details

Entity Name: A & D CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2003 (21 years ago)
Date of dissolution: 26 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2009 (16 years ago)
Document Number: P03000098152
FEI/EIN Number 300201847
Address: 7513 LAVENDER LANE, TAMPA, FL, 33619, US
Mail Address: 7513 LAVENDER LANE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ DANIEL Agent 7306 BROOKVIEW CIRCLE, TAMPA, FL, 33634

President

Name Role Address
GONZALEZ DANIEL President 7306 BROOKVIEW CIRCLE, TAMPA, FL, 33634

Vice President

Name Role Address
TRONCOSO ANGEL Vice President 15201 OCTAVIA LN, ODESSA, FL, 33556

Secretary

Name Role Address
DEGRACIA MAURA M Secretary 8613 MANASSASS RD, TAMPA, FL, 33635

Treasurer

Name Role Address
DEGRACIA MAURA M Treasurer 8613 MANASSASS RD, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-11 GONZALEZ, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 7306 BROOKVIEW CIRCLE, TAMPA, FL 33634 No data
AMENDMENT 2004-03-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000728318 ACTIVE 1000000176875 HILLSBOROU 2010-06-16 2030-07-07 $ 13,732.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2009-02-26
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-11
Amendment 2004-03-31
ANNUAL REPORT 2004-02-16
Domestic Profit 2003-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State