Search icon

ALL PHASE RESIDENTIAL CONSTRUCTION INC.

Company Details

Entity Name: ALL PHASE RESIDENTIAL CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2008 (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: P08000026282
FEI/EIN Number 223977358
Address: 526 SILVERBELL CT, SAINT JOHNS, FL, 32259
Mail Address: 526 SILVERBELL CT, SAINT JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
WILSON MARK D Director 526 SILVERBELL CT, SAINT JOHNS, FL, 32259

President

Name Role Address
WILSON MARK D President 526 SILVERBELL CT, SAINT JOHNS, FL, 32259

Secretary

Name Role Address
WILSON MARK D Secretary 526 SILVERBELL CT, SAINT JOHNS, FL, 32259

Treasurer

Name Role Address
WILSON MARK D Treasurer 526 SILVERBELL CT, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-30 526 SILVERBELL CT, SAINT JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2011-08-30 526 SILVERBELL CT, SAINT JOHNS, FL 32259 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
J14001154151 TERMINATED 1000000640262 ST JOHNS 2014-09-05 2034-12-17 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2009-01-09
Domestic Profit 2008-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State