Entity Name: | FOSTER & SONS CONSTRUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2005 (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: | P05000039974 |
FEI/EIN Number | 202529257 |
Address: | 4204 HILLSIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
Mail Address: | 4204 HILLSIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER WILLIAM P | Agent | 4204 HILLSIDE DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
FOSTER WILLIAM J | President | 4204 HILLSDALE DRIVE, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
FOSTER DIANE L | Vice President | 4204 HILLSDALE DRIVE, NEWPORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
EHRLICH FRED A | Treasurer | 4748 TROUBLE CREEK CENTER, NEWPORT RICHET, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-08 | FOSTER, WILLIAM P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-08 |
Domestic Profit | 2005-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State