Search icon

CARLOS N. SON CONTRACTORS, INC.

Company Details

Entity Name: CARLOS N. SON CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000007496
FEI/EIN Number 202171745
Address: 318 WINDFORD COURT, WINTER GARDEN, FL, 34787
Mail Address: 318 WINDFORD COURT, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NAPOLES JOSE C Agent 318 WINDFORD COURT, WINTER GARDEN, FL, 34787

President

Name Role Address
NAPOLES JOSE C President 318 WINDFORD COURT, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
NAPOLES JOSE C Secretary 318 WINDFORD COURT, WINTER GARDEN, FL, 34787

Director

Name Role Address
NAPOLES JOSE C Director 318 WINDFORD COURT, WINTER GARDEN, FL, 34787
NAPOLES CARLOS I Director 318 WINDFORD COURT, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
NAPOLES CARLOS I Vice President 318 WINDFORD COURT, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
NAPOLES CARLOS I Treasurer 318 WINDFORD COURT, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-26 NAPOLES, JOSE C No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 318 WINDFORD COURT, WINTER GARDEN, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-02-17
Domestic Profit 2005-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State