Entity Name: | AMERICAN GENERAL CONTRACTING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000172730 |
FEI/EIN Number | 202086134 |
Address: | 4630 S. LAKESHORE DR., #126, TEMPE, AZ, 85282, US |
Mail Address: | PO BOX 24290, TEMPE, AZ, 85285, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY JIMMY A | Agent | 10311 SALISBURY STREET, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
REHART RICK | President | 10311 SALISBURY STREET, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
STANLEY JIMMY A | Vice President | 4630 S. LAKESHORE DR. #126, TEMPE, AZ, 85282 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-31 | 4630 S. LAKESHORE DR., #126, TEMPE, AZ 85282 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-31 | 4630 S. LAKESHORE DR., #126, TEMPE, AZ 85282 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-31 | 10311 SALISBURY STREET, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-07-31 |
ANNUAL REPORT | 2005-04-22 |
Domestic Profit | 2004-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State