Search icon

A - PLUS CONTRACT MANAGEMENT, INC.

Company Details

Entity Name: A - PLUS CONTRACT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2011 (13 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: P11000084018
FEI/EIN Number NOT APPLICABLE
Address: 6160 SW Hwy 200, Ocala, FL, 34476, US
Mail Address: 6160 SW Hwy 200, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SADLER JIM Agent 6160 SW Hwy 200, Ocala, FL, 34476

President

Name Role Address
SADLER JIM President 6160 SW Hwy 200, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 6160 SW Hwy 200, 110, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2015-03-13 6160 SW Hwy 200, 110, Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 6160 SW Hwy 200, 110, Ocala, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2012-09-14 SADLER, JIM No data
CONVERSION 2011-09-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000108158. CONVERSION NUMBER 500000116615

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000786333 LAPSED 2019-CA-0232 MARION COUNTY CIRCUIT COURT 2019-11-26 2024-12-04 $179,749.81 JANET AND THEODORE ARNETT, 11012 SE 168TH LOOP, SUMMERFIELD, FL 34491

Documents

Name Date
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-06-02
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-14
Domestic Profit 2011-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State