Search icon

A1A CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: A1A CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A CONSTRUCTION INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000152598
FEI/EIN Number 810640140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2168 REEF DR, ST AUGUSTINE, FL, 32080
Mail Address: 2168 REEF DR, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVISLAK MICHAEL L President 2168 REEF DR, ST AUGUSTINE, FL, 32080
Zavislak Margaret M Secretary 1253 Sans Souci Pkwy, Hanover Township, PA, 18706
Zavislak Margaret M Treasurer 1253 Sans Souci Pkwy, Hanover Township, PA, 18706
Zavislak Michael L Agent 2168 REEF DR, ST AUGUSTINE, FL, 32080
ZAVISLAK MICHAEL A Vice President 509 High St, Hanover Township, PA, 18706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 Zavislak, Michael L. -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-09-20
ANNUAL REPORT 2009-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State