Search icon

JAPA CONSTRUCTION, INC.

Company Details

Entity Name: JAPA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000093431
FEI/EIN Number 542154374
Address: 17915 NW 105 TERRACE, ALACHUA, FL, 32615
Mail Address: P.O. BOX 2223, ALACHUA, FL, 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ACKERMANN PAUL Agent 17915 NW 105 TERRACE, ALACHUA, FL, 32615

President

Name Role Address
ACKERMANN PAUL President 17915 NW 105 TERRACE, ALACHUA, FL, 32615

Director

Name Role Address
ACKERMANN PAUL Director 17915 NW 105 TERRACE, ALACHUA, FL, 32615
ACKERMANN GEORGIA Director 17915 NW 105 TERRACE, ALACHUA, FL, 32615

Vice President

Name Role Address
ACKERMANN GEORGIA Vice President 17915 NW 105 TERRACE, ALACHUA, FL, 32615

Secretary

Name Role Address
ACKERMANN GEORGIA Secretary 17915 NW 105 TERRACE, ALACHUA, FL, 32615

Treasurer

Name Role Address
ACKERMANN GEORGIA Treasurer 17915 NW 105 TERRACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 17915 NW 105 TERRACE, ALACHUA, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 17915 NW 105 TERRACE, ALACHUA, FL 32615 No data
AMENDMENT 2004-07-15 No data No data
CHANGE OF MAILING ADDRESS 2004-07-15 17915 NW 105 TERRACE, ALACHUA, FL 32615 No data
AMENDMENT 2004-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-09-05
Amendment 2004-07-15
Amendment 2004-07-13
Domestic Profit 2004-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State