Entity Name: | ARMSTRONG & SON CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | P03000151892 |
FEI/EIN Number | 134271510 |
Address: | 715 100TH AVE N, NAPLES, FL, 34108, US |
Mail Address: | 715 100TH AVE N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEPPERS CINDY J | Agent | 715 100TH AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
ARMSTRONG MARK E | President | 715 100TH AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
PEPPERS CINDY J | Vice President | 785 91st Ave N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-30 | PEPPERS, CINDY JEAN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-04 | 715 100TH AVE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-04 | 715 100TH AVE N, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-04 | 715 100TH AVE N, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-27 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State