Search icon

ESTACO CONSTRUCTION CORP

Company Details

Entity Name: ESTACO CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000092227
FEI/EIN Number 421737375
Address: 11870 sw 168 terr, miami, FL, 33177, US
Mail Address: 11870 sw 168 terr, miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ESTACO ULISES Agent 11870 sw 168 terr, MIAMI, FL, 33177

President

Name Role Address
GONZALEZ ESTACO ULISES President 11870 sw 168 terr, miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-14 GONZALEZ ESTACO, ULISES No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 11870 sw 168 terr, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 11870 sw 168 terr, miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2017-03-08 11870 sw 168 terr, miami, FL 33177 No data
REINSTATEMENT 2013-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001429951 TERMINATED 1000000416542 MIAMI-DADE 2013-09-09 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-12
REINSTATEMENT 2013-03-08
REINSTATEMENT 2011-03-14
ANNUAL REPORT 2009-12-08
ANNUAL REPORT 2009-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State