Entity Name: | ALLEN CONTRACTORS OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2009 (15 years ago) |
Document Number: | P04000096516 |
FEI/EIN Number | 342002093 |
Address: | 340 Manor Drive, Merritt Island, FL, 32952, US |
Mail Address: | 1278 Guy Island Drive, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN DONALD | Agent | 340 Manor Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
ALLEN DONALD | President | 340 Manor Drive, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-30 | 340 Manor Drive, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 340 Manor Drive, Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 340 Manor Drive, Merritt Island, FL 32952 | No data |
CANCEL ADM DISS/REV | 2009-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-10-27 | No data | No data |
CANCEL ADM DISS/REV | 2008-05-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State