Search icon

A-PLUS PAVERS AND REMODELING, INCORPORATED

Company Details

Entity Name: A-PLUS PAVERS AND REMODELING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000037939
FEI/EIN Number 273871782
Address: 3420 NORTH COURTENAY PARKWAY, UNIT B22, MERRITT ISLAND, FL, 32953
Mail Address: 3420 NORTH COURTENAY PARKWAY, UNIT B22, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FAGUNDES MARTARELLI Agent 3420 N. Courtenay Parkway, Merritt Island, FL, 32953

President

Name Role Address
FAGUNDES MARTARELLI President 3420 N. Courtenay Parkway, Merritt Island, FL, 32953

Secretary

Name Role Address
FAGUNDES MARTARELLI Secretary 3420 N. Courtenay Parkway, Merritt Island, FL, 32953

Treasurer

Name Role Address
FAGUNDES MARTARELLI Treasurer 3420 N. Courtenay Parkway, Merritt Island, FL, 32953

Director

Name Role Address
FAGUNDES MARTARELLI Director 3420 N. Courtenay Parkway, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3420 N. Courtenay Parkway, Unit #B-22, Merritt Island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 3420 NORTH COURTENAY PARKWAY, UNIT B22, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2012-04-11 3420 NORTH COURTENAY PARKWAY, UNIT B22, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State