Search icon

CONTRACTOR PLUS, INC.

Company Details

Entity Name: CONTRACTOR PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2006 (19 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: P06000045490
FEI/EIN Number NOT APPLICABLE
Address: 127 TAMPA AVENUE EAST, SUITE 3, VENICE, FL, 34285
Mail Address: 127 TAMPA AVENUE EAST, SUITE 3, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VELLUCCI MICHAEL Agent 127 TAMPA AVENUE EAST, VENICE, FL, 34285

Director

Name Role Address
VELLUCCI MICHAEL Director 127 TAMPA AVENUE EAST #3, VENICE, FL, 34285
BOLANOS ERIC Director 4365 ESTRADA DR, FT MYERS, FL, 33916

President

Name Role Address
VELLUCCI MICHAEL President 127 TAMPA AVENUE EAST #3, VENICE, FL, 34285

Vice President

Name Role Address
VELLUCCI MICHAEL Vice President 127 TAMPA AVENUE EAST #3, VENICE, FL, 34285

Secretary

Name Role Address
VELLUCCI MICHAEL Secretary 127 TAMPA AVENUE EAST #3, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-07 VELLUCCI, MICHAEL No data
AMENDMENT 2007-12-07 No data No data
AMENDMENT 2007-03-12 No data No data
AMENDMENT 2006-10-02 No data No data
AMENDMENT 2006-07-24 No data No data
AMENDMENT 2006-05-05 No data No data

Documents

Name Date
Amendment 2008-07-21
Reg. Agent Change 2007-12-07
Amendment 2007-12-07
ANNUAL REPORT 2007-05-02
Amendment 2007-03-12
Amendment 2007-01-09
Amendment 2006-10-02
Amendment 2006-07-24
Amendment 2006-05-05
Domestic Profit 2006-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State