Search icon

A 1 A GENERAL CONTRACTING OF CENTRAL FLORIDA, INC

Company Details

Entity Name: A 1 A GENERAL CONTRACTING OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000036064
FEI/EIN Number 262389631
Address: 2390 Friday Rd, Cocoa, FL, 32926, US
Mail Address: 2390 Friday Rd, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FOLEY TODD Agent 1346 BALLINTON DRIVE, MELBOURNE, FL, 32940

President

Name Role Address
FOLEY MAYLANIE President 2390 Friday Rd, Cocoa, FL, 32926

Vice President

Name Role Address
FOLEY TODD Vice President 2390 Friday Rd, Cocoa Fl, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040861 ASSOCIATIONDOC EXPIRED 2011-04-27 2016-12-31 No data 1346 BALLINTON DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 2390 Friday Rd, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2015-01-08 2390 Friday Rd, Cocoa, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2015-01-08 FOLEY, TODD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 1346 BALLINTON DRIVE, MELBOURNE, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-01-08
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State