Search icon

A & V GENERAL CONSTRUCTION CORP

Company Details

Entity Name: A & V GENERAL CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2004 (21 years ago)
Date of dissolution: 28 Aug 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2006 (18 years ago)
Document Number: P04000082467
FEI/EIN Number 201156797
Address: 7200 POWERS AVE, 24, JACKSONVILLE, FL, 32217, US
Mail Address: 7200 POWERS AVE, 24, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HAMITAJ ALMA Agent 7200 POWERS AVE, JACKSONVILLE, FL, 32217

President

Name Role Address
HAMITAJ ALMA President 7200 POWERS AVE APT 24, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 7200 POWERS AVE, 24, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2005-04-28 7200 POWERS AVE, 24, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 7200 POWERS AVE, 24, JACKSONVILLE, FL 32217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000310741 ACTIVE 1000000267289 DUVAL 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000604741 LAPSED 06-113-D1 LEON 2008-10-07 2015-05-25 $9,119.45 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2006-08-28
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State