Entity Name: | M A LAFALCE CARPENTRY CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000141510 |
FEI/EIN Number | 200543831 |
Address: | 1781 20TH AVE NE, NAPLES, FL, 34120 |
Mail Address: | 1781 20TH AVE NE, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFALCE JOANNE | Agent | 1781 20TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
LAFALCE M A | President | 1781 20TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
LAFALCE M A | Director | 1781 20TH AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-16 | LAFALCE, JOANNE | No data |
NAME CHANGE AMENDMENT | 2004-01-23 | M A LAFALCE CARPENTRY CONTRACTOR INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-28 |
ANNUAL REPORT | 2008-08-27 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-16 |
Name Change | 2004-01-23 |
Domestic Profit | 2003-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State