Entity Name: | A & A CONSTRUCTION ENTERPRISES., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000063403 |
FEI/EIN Number | 201011804 |
Address: | 4371 SANTA VILLA DR, PACE, FL, 32571 |
Mail Address: | 4371 SANTA VILLA DR, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARKIE TIMOTHY S | Agent | 4371 SANTA VILLA DR, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
STARKIE TIMOTHY S | President | 4371 SANTA VILLA DR, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
RIORDAN HARLEY | Vice President | 27 S FAIRFIELD DR, PENSACOLA, FL, 32506 |
HERRIN JOSEPH | Vice President | 6075 CHILDREN ST, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-01-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-27 | 4371 SANTA VILLA DR, PACE, FL 32571 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-27 | 4371 SANTA VILLA DR, PACE, FL 32571 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-27 | 4371 SANTA VILLA DR, PACE, FL 32571 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000604626 | LAPSED | 06-338-1A | LEON | 2009-06-19 | 2015-05-25 | $21,526.24 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2006-01-27 |
Domestic Profit | 2004-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State