Entity Name: | S & V AMERICAN CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P04000049623 |
FEI/EIN Number | 200888295 |
Address: | 912 SW MCCOMKLE AVENUE, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 912 SW MCCOMKLE AVENUE, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANGBAHADOOR BISHAM | Agent | 912 MCCOMKLE AVENUE, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
BISHAM JANGBAHADOOR | President | 912 SW MCCOMKLE AVENUE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 912 SW MCCOMKLE AVENUE, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 912 SW MCCOMKLE AVENUE, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 912 MCCOMKLE AVENUE, PORT SAINT LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000789955 | LAPSED | 10-00019 COWE (81) | BROWARD COUNTY COURTHOUSE | 2010-06-16 | 2015-07-26 | $7,590.86 | DAVIE CONCRETE CORP., 3570 SW 49TH WAY, DAVIE, FL 33314 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-25 |
Domestic Profit | 2004-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State