Entity Name: | DALMAC CONSTRUCTION SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2006 (19 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: | P06000008222 |
Address: | 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080 |
Mail Address: | 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SIMPSON HUGH D | President | 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080 |
Name | Role | Address |
---|---|---|
SIMPSON HUGH D | Secretary | 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080 |
MOODY JERRY D | Secretary | 907 E. JEFFERSON, VAN ALSTYNE, TX, 75495 |
Name | Role | Address |
---|---|---|
SIMPSON HUGH D | Director | 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-06-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019904 | LAPSED | 502007CC008668XXXXSB | CTY CRT PALM BCH CTY FL | 2008-05-28 | 2013-10-29 | $7883.19 | WILLOUGHBY SUPPLY OF FLORIDA, LLC, 7433 CLOVER AVE, MENTOR, OH 44060 |
J08900008245 | LAPSED | 073369C119 | PINELLAS CTY | 2008-04-29 | 2013-05-12 | $9293.64 | BRADCO SUPPLY CORPORATION, 5420 59 ST NO, TAMPA, FL 33610 |
Name | Date |
---|---|
Amendment | 2006-06-02 |
Domestic Profit | 2006-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State