Search icon

ANROW CONSTRUCTION COMPANY

Company Details

Entity Name: ANROW CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000064270
FEI/EIN Number 562452357
Address: 9816 Bay Vista Estates Blvd, ORLANDO, FL, 32836, US
Mail Address: 9816 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YASSEIN ALEX M Agent 9816 Bay Vista Estates Blvd, ORLANDO, FL, 32836

Director

Name Role Address
YASSEIN ALEX M Director 9816 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836
YASSEIN WAFA Director 9816 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

President

Name Role Address
YASSEIN ALEX M President 9816 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Treasurer

Name Role Address
YASSEIN ALEX M Treasurer 9816 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Secretary

Name Role Address
YASSEIN WAFA Secretary 9816 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 9816 Bay Vista Estates Blvd, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 9816 Bay Vista Estates Blvd, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2011-03-18 YASSEIN, ALEX M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000134274 INACTIVE WITH A SECOND NOTICE FILED 2015-CA-008791-O ORANGE COUNTY 2016-02-15 2021-02-25 $41,298.75 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J15000698460 LAPSED 12-110-D4 LEON 2015-04-08 2020-06-23 $29,116.43 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State