Search icon

A.L.G. LANDSCAPING AND CONCRETE WORK INC.

Company Details

Entity Name: A.L.G. LANDSCAPING AND CONCRETE WORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (15 years ago)
Document Number: P06000045609
FEI/EIN Number 020746366
Address: 2312 FLEET CIR, ORLANDO, FL, 32817
Mail Address: 2312 FLEET CIR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GILLIAM ANTHONY C Agent 2312 FLEET CIR, ORLANDO, FL, 32817

Chief Executive Officer

Name Role Address
GILLIAM ANTHONY Chief Executive Officer 2312 FLEET CIR, ORLANDO, FL, 32817

Vice President

Name Role Address
GILLIAM Anthony X Vice President 4590 S.W. Wabash Dr., Port St. Lucie, FL, 34953

Director

Name Role Address
GILLIAM Anthony X Director 4590 S.W. Wabash Dr., Port St. Lucie, FL, 34953

Treasurer

Name Role Address
Gilliam Hubert Jr. Treasurer 100 Erdmon pl, Bronx, NY, 10473

Secretary

Name Role Address
Gross Eleanor Secretary 2070 Seward are, Bronx, NY, 10473

Chief Operating Officer

Name Role Address
Sostre Maria Chief Operating Officer 2312 FLEET CIR, ORLANDO, FL, 32817

Seni

Name Role Address
Gilliam Tiffany Seni 2312 FLEET CIR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 GILLIAM, ANTHONY C.E.O No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-10-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657070 TERMINATED 1000001010808 ORANGE 2024-09-12 2044-10-23 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000723052 TERMINATED 1000000680061 ORANGE 2015-06-12 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000331150 TERMINATED 1000000262045 ORANGE 2012-04-03 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State