Search icon

ALDERMAN & SONS CONSTRUCTION & GRADING SERVICE INC.

Company Details

Entity Name: ALDERMAN & SONS CONSTRUCTION & GRADING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000143004
FEI/EIN Number 201775457
Address: 6907 41ST AVE EAST, BRADENTON, FL, 34208, US
Mail Address: 6907 41ST AVE EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ALDERMAN MICHAEL E Agent 6907 41ST AVENUE EAST, BRADENTON, FL, 34208

President

Name Role Address
ALDERMAN MICHAEL E President 6907 41ST AVENUE EAST, BRADENTON, FL, 34208

Treasurer

Name Role Address
ALDERMAN LUCY B Treasurer 6907 41ST AVE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 6907 41ST AVE EAST, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2011-03-11 6907 41ST AVE EAST, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 6907 41ST AVENUE EAST, BRADENTON, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000691241 LAPSED 10-CA-8749 12TH CIRCUIT COURT MANATEE COU 2011-08-15 2016-10-27 $65,428.48 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA, 52404

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-21
Domestic Profit 2004-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State