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