Search icon

ALLEN HEAPE CONSTRUCTION, INC.

Company Details

Entity Name: ALLEN HEAPE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P03000153522
FEI/EIN Number 861091012
Address: 1348 GLENEAGLES WAY, ROCKLEDGE, FL, 32955, US
Mail Address: 1348 GLENEAGLES WAY, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., FT. MYERS, FL, 33907

Director

Name Role Address
HEAPE ALLEN Director 1348 GLENEAGLES WAY, ROCKLEDGE, FL, 32955

President

Name Role Address
HEAPE ALLEN President 1348 GLENEAGLES WAY, ROCKLEDGE, FL, 32955

Secretary

Name Role Address
HEAPE ALLEN Secretary 1348 GLENEAGLES WAY, ROCKLEDGE, FL, 32955

Treasurer

Name Role Address
HEAPE ALLEN Treasurer 1348 GLENEAGLES WAY, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 1348 GLENEAGLES WAY, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2018-06-07 1348 GLENEAGLES WAY, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2009-02-13 WICKER, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 12670 NEW BRITTANY BLVD., SUITE 101, FT. MYERS, FL 33907 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State