Search icon

ALL CONSTRUCTION OF JAX INC.

Company Details

Entity Name: ALL CONSTRUCTION OF JAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2010 (15 years ago)
Date of dissolution: 27 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P10000026717
FEI/EIN Number 272250987
Address: 2332 ALBERFORD COURT, ST. AUGUSTINE, FL, 32092
Mail Address: 2332 ALBERFORD COURT, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEGO HUGO H Agent 210 WINDSWEPT CIR, JACKSONVILLE, FL, 32266

President

Name Role Address
HUGO GALLEGO President 210 WINDSWEPT CIR, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CONVERSION 2012-04-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000060473. CONVERSION NUMBER 900000122299
AMENDMENT 2011-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 2332 ALBERFORD COURT, ST. AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2011-06-13 2332 ALBERFORD COURT, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2011-02-28 GALLEGO, HUGO H No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 210 WINDSWEPT CIR, JACKSONVILLE, FL 32266 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000828562 ACTIVE 1000000689703 DUVAL 2015-08-03 2035-08-05 $ 53,637.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Amendment 2011-06-13
ANNUAL REPORT 2011-02-28
Off/Dir Resignation 2010-10-28
Domestic Profit 2010-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State