Entity Name: | FLORIDA GENERAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000024953 |
FEI/EIN Number | 262041088 |
Address: | 3684 NW 3rd Ave, Boca Raton, FL, 33431, US |
Mail Address: | 3684 NW 3rd Ave, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUAN GONZALEZ | Agent | 3684 NW 3rd Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
JUAN GONZALEZ | President | 3684 NW 3rd Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
JUAN GONZALEZ | Secretary | 3684 NW 3rd Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
JUAN GONZALEZ | Treasurer | 3684 NW 3rd Ave, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
JUAN GONZALEZ | Director | 3684 NW 3rd Ave, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114548 | QUALITY REPORTS | EXPIRED | 2014-11-13 | 2019-12-31 | No data | 1581 WEST 49TH STREET, HIALEAH, FL, 33012 |
G10000089420 | FLORIDA GC | EXPIRED | 2010-09-29 | 2015-12-31 | No data | 1581 WEST 49TH STREET, #188, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | JUAN , GONZALEZ | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 3684 NW 3rd Ave, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 3684 NW 3rd Ave, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 3684 NW 3rd Ave, Boca Raton, FL 33431 | No data |
REINSTATEMENT | 2012-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-21 |
REINSTATEMENT | 2012-11-01 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State