Search icon

ALFA & OMEGA CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
LONDONO OCTAVIO E Agent 500 Layne Blvd, Hallandale Beach, FL, 33009

President

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

Secretary

Name Role Address
LONDONO OCTAVIO E Secretary 500 Layne Blvd, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
LONDONO OCTAVIO E Treasurer 500 Layne Blvd, Hallandale Beach, FL, 33009

Vice President

Name Role Address
Londono Octavio EJr. Vice President 5749 Goldenwood Dr, Orlando, FL, 32817

Events

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

Debts

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

Documents

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