Entity Name: | ARBOR CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2004 (20 years ago) |
Date of dissolution: | 25 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | P04000125676 |
FEI/EIN Number | 611481747 |
Address: | 1037 New York Ave., Palm Harbor, FL, 34683, US |
Mail Address: | 1037 New York Ave, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES KENNETH R | Agent | 1037 New York Ave., Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
JAMES KENNETH R | President | P.O.BOX 101-0101, PALM HARBOR, FL, 34682 |
Name | Role | Address |
---|---|---|
JAMES VIDA L | Vice President | P.O.BOX 101-0101, PALM HARBOR, FL, 34682 |
Name | Role | Address |
---|---|---|
JAMES VIDA L | Secretary | P.O.BOX 101-0101, PALM HARBOR, FL, 34682 |
Name | Role | Address |
---|---|---|
JAMES KENNETH R | Treasurer | P.O.BOX 101-0101, PALM HARBOR, FL, 34682 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1037 New York Ave., Palm Harbor, FL 34683 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1037 New York Ave., Palm Harbor, FL 34683 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1037 New York Ave., Palm Harbor, FL 34683 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State