Entity Name: | ALFA & OMEGA CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2010 (14 years ago) |
Document Number: | P04000151677 |
FEI/EIN Number | 050612094 |
Address: | 500 Layne Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 500 Layne Blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONDONO OCTAVIO E | Agent | 500 Layne Blvd, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
LONDONO OCTAVIO E | President | 500 Layne Blvd, Hallandale Beach, FL, 33009 |
Londono Octavio E | President | 500 Layne Blvd, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
LONDONO OCTAVIO E | Secretary | 500 Layne Blvd, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
LONDONO OCTAVIO E | Treasurer | 500 Layne Blvd, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
Londono Octavio EJr. | Vice President | 5749 Goldenwood Dr, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 500 Layne Blvd, # 12, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 500 Layne Blvd, # 12, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 500 Layne Blvd, # 12, Hallandale Beach, FL 33009 | No data |
REINSTATEMENT | 2010-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2009-10-23 | No data | No data |
AMENDMENT | 2006-12-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000293310 | TERMINATED | 1000000712037 | MIAMI-DADE | 2016-04-29 | 2026-05-09 | $ 1,030.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State