Search icon

FLORIDA GENERAL CONTRACTOR, INC.

Company Details

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

Agent

Name Role Address
JUAN GONZALEZ Agent 3684 NW 3rd Ave, Boca Raton, FL, 33431

President

Name Role Address
JUAN GONZALEZ President 3684 NW 3rd Ave, Boca Raton, FL, 33431

Secretary

Name Role Address
JUAN GONZALEZ Secretary 3684 NW 3rd Ave, Boca Raton, FL, 33431

Treasurer

Name Role Address
JUAN GONZALEZ Treasurer 3684 NW 3rd Ave, Boca Raton, FL, 33431

Director

Name Role Address
JUAN GONZALEZ Director 3684 NW 3rd Ave, Boca Raton, FL, 33431

Fictitious Names

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

Events

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

Documents

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