Search icon

MCELROY CONTRACTORS, INC.

Company Details

Entity Name: MCELROY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 2003 (21 years ago)
Date of dissolution: 07 Aug 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2008 (16 years ago)
Document Number: P03000138517
FEI/EIN Number 52-2419458
Address: 1205 EAST HARDING STREET, ORLANDO, FL 32806
Mail Address: 1205 EAST HARDING STREET, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCELROY, VON M Agent 1025 E HARDING ST., ORLANDO, FL 32806

Director

Name Role Address
MCELROY, VON M Director 1205 EAST HARDING STREET, ORLANDO, FL 32806
MCELROY, MARK D Director 1205 E. HARDING, ORLANDO, FL 32806
MCELROY, MICHAEL T Director 1930 ESSEX PLACE, ORLANDO, FL 32806

President

Name Role Address
MCELROY, VON M President 1205 EAST HARDING STREET, ORLANDO, FL 32806

Treasurer

Name Role Address
MCELROY, MARK D Treasurer 1205 E. HARDING, ORLANDO, FL 32806

Secretary

Name Role Address
MCELROY, MICHAEL T Secretary 1930 ESSEX PLACE, ORLANDO, FL 32806

Events

Event Type Filed Date Value Description
CONVERSION 2008-08-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000076163. CONVERSION NUMBER 900000089449
CANCEL ADM DISS/REV 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-12 MCELROY, VON M No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 1025 E HARDING ST., ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-01
ANNUAL REPORT 2006-07-11
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-11-25

Date of last update: 30 Jan 2025

Sources: Florida Department of State