Search icon

OLIVERI CONSTRUCTION INC.

Company Details

Entity Name: OLIVERI CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000104986
FEI/EIN Number NOT APPLICABLE
Address: 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308
Mail Address: 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVERI THOMAS Agent 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308

President

Name Role Address
OLIVERI THOMAS President 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
OLIVERI THOMAS Vice President 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
OLIVERI THOMAS Secretary 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
OLIVERI THOMAS Treasurer 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
OLIVERI THOMAS Director 4210 NE 20TH AVE, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000050301 CUSTOM CRAFTSMEN INC EXPIRED 2010-06-08 2015-12-31 No data 4210 NE 20 AVE, OAKLAND PARK, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-10-29 No data No data

Documents

Name Date
REINSTATEMENT 2009-11-06
ANNUAL REPORT 2008-09-20
Amendment 2007-10-29
ANNUAL REPORT 2007-01-08
Domestic Profit 2006-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State