Entity Name: | FUREY CONSTRUCTION CONSULTANTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 2011 (14 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: | P11000043361 |
FEI/EIN Number | 900716065 |
Address: | 611 NE 4th Ave., Fort Lauderdale, FL, 33304, US |
Mail Address: | 611 NE 4th Ave., Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUREY ANDREW | Agent | 611 NE 4th Ave., Fort Lauderdale, FL, 33304 |
Name | Role | Address |
---|---|---|
FUREY ANDREW | President | 611 NE 4th Ave, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 611 NE 4th Ave., Fort Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 611 NE 4th Ave., Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 611 NE 4th Ave., Fort Lauderdale, FL 33304 | No data |
AMENDMENT | 2016-02-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-02-23 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-09-27 |
FEI UPDATE | 2011-05-12 |
Domestic Profit | 2011-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State