Search icon

FLATHEAD CONSTRUCTION INC.

Company Details

Entity Name: FLATHEAD CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2006 (19 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P06000056900
FEI/EIN Number 204735821
Address: 4917 W Sam Allen Rd, Plant City, FL, 33565, US
Mail Address: 4917 W Sam Allen Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ROGERS GREG President 4917 W. Sam Allen Rd, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 4917 W Sam Allen Rd, Plant City, FL 33565 No data
CHANGE OF MAILING ADDRESS 2013-03-07 4917 W Sam Allen Rd, Plant City, FL 33565 No data
NAME CHANGE AMENDMENT 2006-04-26 FLATHEAD CONSTRUCTION INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000082321 ACTIVE 1000000770998 HILLSBOROU 2018-01-30 2028-02-28 $ 196.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000651143 ACTIVE 1000000763213 HILLSBOROU 2017-11-21 2027-11-29 $ 339.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15001157458 TERMINATED 1000000699981 HILLSBOROU 2015-12-11 2025-12-23 $ 387.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000530126 TERMINATED 1000000229027 HILLSBOROU 2011-08-10 2021-08-17 $ 1,495.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State