Entity Name: | ROSS BROTHERS CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Dec 1984 (40 years ago) |
Branch of: | ROSS BROTHERS CONSTRUCTION CO., KENTUCKY (Company Number 0162267) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P04246 |
FEI/EIN Number |
610997092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | STATE ROUTE 168, ASHLAND, KY, 41105-0767 |
Mail Address: | STATE ROUTE 168, ASHLAND, KY, 41105-0767 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
GRIFFITHS MORRIS L | President | 1931 GREEN SPRINGER ROAD, ASHLAND, KY |
GRIFFITHS, MORRIS L. | Director | 1931 GREENSPRINGER RD, ASHLAND, KY, 41102 |
GRIFFITHS, MORRIS L. | President | 1931 GREENSPRINGER RD, ASHLAND, KY, 41102 |
HALL, ELIZABETH | Assistant Treasurer | 1915 WILSHIRE BLVD., ASHLAND, KY, 41101 |
GRIFFITHS, MORRIS L. | Agent | 6995 NOVA RD, ST. CLOUD, FL, 32769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-02-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-08 | GRIFFITHS, MORRIS L. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-08 | 6995 NOVA RD, ST. CLOUD, FL 32769 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-05 | STATE ROUTE 168, ASHLAND, KY 41105-0767 | - |
CHANGE OF MAILING ADDRESS | 1988-07-05 | STATE ROUTE 168, ASHLAND, KY 41105-0767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-04-26 |
REINSTATEMENT | 2004-02-09 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-08-28 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State