Search icon

AZEREDO CONSTRUCTION INC.

Company Details

Entity Name: AZEREDO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000074134
FEI/EIN Number 46-0905316
Address: 28 SE OCEAN BLVD., STUART, FL, 34994, US
Mail Address: 28 SE OCEAN BLVD., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
AZEREDO DJ Agent 28 SE OCEAN BLVD., STUART, FL, 34994

President

Name Role Address
AZEREDO DJ President 2590 SW HINCHMAN ST, PORT SAINT LUCIE, FL, 34984

Secretary

Name Role Address
AZEREDO DJ Secretary 2590 SW HINCHMAN ST, PORT SAINT LUCIE, FL, 34984

Treasurer

Name Role Address
AZEREDO DJ Treasurer 2590 SW HINCHMAN ST, PORT SAINT LUCIE, FL, 34984

Director

Name Role Address
AZEREDO DJ Director 2590 SW HINCHMAN ST, PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053331 KITCHENS AND ADDITIONS EXPIRED 2019-05-01 2024-12-31 No data 28 SE OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 28 SE OCEAN BLVD., STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-10-11 28 SE OCEAN BLVD., STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 AZEREDO, DJ No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 28 SE OCEAN BLVD., STUART, FL 34994 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000245401 TERMINATED 1000000888665 MARTIN 2021-05-12 2041-05-19 $ 5,132.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-10-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-10-22
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State