Search icon

ALL CONSTRUCTION & RENOVATIONS INC.

Company Details

Entity Name: ALL CONSTRUCTION & RENOVATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2004 (21 years ago)
Date of dissolution: 15 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2024 (4 months ago)
Document Number: P04000102978
FEI/EIN Number 201349090
Mail Address: 5745 sw 75th st, GAINESVILLE, FL, 32608, US
Address: 5745 sw 75th ST, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PADGETT STEVE Agent 5745 sw 75th st., GAINESVILLE, FL, 32608

President

Name Role Address
PADGETT STEVE President 5745 sw 75th st, GAINESVILLE, FL, 32608

Secretary

Name Role Address
PADGETT STEVE Secretary 5745 sw 75th st, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
PADGETT STEVE Treasurer 5745 sw 75th st, GAINESVILLE, FL, 32608

Vice President

Name Role Address
Padgett Brianne Vice President 4229 NW 43rd St, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-15 No data No data
NAME CHANGE AMENDMENT 2016-07-07 ALL CONSTRUCTION & RENOVATIONS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 5745 sw 75th ST, #516, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2014-04-13 5745 sw 75th ST, #516, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 5745 sw 75th st., #516, GAINESVILLE, FL 32608 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
Name Change 2016-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State