Search icon

FOY CONSTRUCTION SERVICE, INC.

Company Details

Entity Name: FOY CONSTRUCTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000032228
FEI/EIN Number 451341523
Address: 21 SW 21st Place, CAPE CORAL, FL, 33991, US
Mail Address: 21 SW 21st. Place, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez-Foy Elsa Agent 21 SW 21ST PLACE, CAPE CORAL, FL, 33991

President

Name Role Address
FOY MARK A President 21 SW 21ST PLACE, CAPE CORAL, FL, 33991

Director

Name Role Address
Rodriguez-Foy Elsa Vice pr Director 21 SW 21st. Place, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 21 SW 21st Place, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2015-09-16 21 SW 21st Place, CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2015-09-16 Rodriguez-Foy, Elsa No data
AMENDMENT 2015-02-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000817894 ACTIVE 1000000727812 LEE 2016-12-09 2026-12-29 $ 330.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-16
Amendment 2015-02-23
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-29
Domestic Profit 2011-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State