Search icon

COOSA VALLEY CONSTRUCTION, INC.

Company Details

Entity Name: COOSA VALLEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000113167
FEI/EIN Number 061827656
Address: 11111-70 SAN JOSE BLVD #326, JACKSONVILLE, FL, 32223
Mail Address: 11111-70 SAN JOSE BLVD #326, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
A1A REGISTERED AGENT INC. Agent

Director

Name Role Address
JENNINGS CHARLES A Director 11111-70 SAN JOSE BLVD #326, JACKSONVILLE, FL, 32223

President

Name Role Address
JENNINGS CHARLES A President 11111-70 SAN JOSE BLVD #326, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143583 C. A. T. BACKHOE SERVICES EXPIRED 2009-08-07 2014-12-31 No data 11111-70 SAN JOSE BLVD #326, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411-0000 No data
AMENDMENT 2008-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000583720 LAPSED 53-2013CC-0925 POLK CTY 10TH JUD CIR 2013-06-11 2020-05-20 $10,180.08 BRIDGEFIELD EMPLOYERS INSURNACE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-31
Amendment 2008-10-30
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State