Entity Name: | ACT NOW CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000163619 |
FEI/EIN Number | 383713424 |
Address: | 6295 NW 61ST CT., OCALA, FL, 34482 |
Mail Address: | 6295 NW 61ST CT., OCALA, FL, 34482 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHE VIRGINIA | Agent | 6295 NW 61ST CT, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
ASHE VIRGINIA | Director | 6295 NW 61ST CT, OCALA, FL, 34462 |
MCLYNN SARA | Director | 6295 NW 61ST CT., OCALA, FL, 34482 |
MARVIN WRIGHT | Director | 300 7TH AVE, INDIALANTIC, FL, 32903 |
Name | Role | Address |
---|---|---|
ASHE VIRGINIA | President | 6295 NW 61ST CT, OCALA, FL, 34462 |
Name | Role | Address |
---|---|---|
ASHE VIRGINIA | Secretary | 6295 NW 61ST CT, OCALA, FL, 34462 |
Name | Role | Address |
---|---|---|
MCLYNN SARA | Treasurer | 6295 NW 61ST CT., OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
MARVIN WRIGHT | Vice President | 300 7TH AVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-22 | 6295 NW 61ST CT., OCALA, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-22 | 6295 NW 61ST CT., OCALA, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-22 | 6295 NW 61ST CT, COCOA, FL 32927 | No data |
AMENDMENT | 2005-08-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900012409 | LAPSED | 06-12052-CO39 | PINELLAS COUNTY COURT | 2007-04-27 | 2012-08-16 | $10015.88 | BRADCO SUPPLY CORPORATION, 5420 59 STREET NO, TAMPA, FL 33610 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-22 |
Off/Dir Resignation | 2005-08-22 |
Amendment | 2005-08-22 |
ANNUAL REPORT | 2005-03-01 |
Domestic Profit | 2004-11-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State