Entity Name: | ALPHA & OMEGA BUILDERS OF FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000013165 |
FEI/EIN Number | APPLIED FOR |
Address: | 10176 BEAM ST., JACKSONVILLE, FL, 32218 |
Mail Address: | 10176 BEAM ST., JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER HUDGINS M | Agent | 10176 BEAM ST., JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
HUDGINS HUNTER M | President | 10176 BEAM ST, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
HUDGINS HARRY C | Vice President | 3220 HUDGINS LANE, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | HUNTER, HUDGINS MJR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 10176 BEAM ST., JACKSONVILLE, FL 32218 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-14 |
Domestic Profit | 2004-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State