Search icon

ARNULF ALBRECHT GENERAL CONTRACTING, INC.

Company Details

Entity Name: ARNULF ALBRECHT GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: P07000073380
FEI/EIN Number 260415808
Address: 4518 W Alhambra Circle, Naples, FL, 34103, US
Mail Address: 4518 W Alhambra Circle, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALBRECHT ARNULF Agent 4518 W Alhambra Circle, Naples, FL, 34103

President

Name Role Address
ALBRECHT ARNULF President 4518 W Alhambra Circle, Naples, FL, 34103

Vice President

Name Role Address
ALBRECHT ARNULF Vice President 4518 W Alhambra Circle, Naples, FL, 34103

Treasurer

Name Role Address
ALBRECHT ARNULF Treasurer 4518 W Alhambra Circle, Naples, FL, 34103

Secretary

Name Role Address
ALBRECHT ARNULF Secretary 4518 W Alhambra Circle, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010569 PELICAN BAY REMODELING EXPIRED 2013-01-30 2018-12-31 No data 853 VANDERBILT BEACH RD, #290, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 4518 W Alhambra Circle, Naples, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 4518 W Alhambra Circle, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-01-09 4518 W Alhambra Circle, Naples, FL 34103 No data
REINSTATEMENT 2016-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-16 ALBRECHT, ARNULF No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2010-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-05-16
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State