Entity Name: | ALLIGATOR ALLEY AGGREGATE AND ASPHALT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 May 2013 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 11 Jun 2013 (12 years ago) |
Document Number: | P13000043241 |
FEI/EIN Number | 46-2890346 |
Address: | 10641 Airport Pulling Road, Naples, FL, 34109, US |
Mail Address: | 10641 Airport Pulling Road, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONNESS JOSEPH | Agent | 10641 Airport Pulling Road, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
BONNESS JOSEPH | President | 10641 Airport Pulling Road, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
KELLY MARGARET M | Vice President | 10641 Airport Pulling Road, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
PLUMLEY AMANDA J | Treasurer | 10641 Airport Pulling Road, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069855 | FLORIDA SHELL | ACTIVE | 2013-07-11 | 2029-12-31 | No data | PO BOX 110928, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 10641 Airport Pulling Road, Suite 28, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 10641 Airport Pulling Road, Suite 28, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10641 Airport Pulling Road, Suite 28, Naples, FL 34109 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-06-11 | ALLIGATOR ALLEY AGGREGATE AND ASPHALT INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000458184 | TERMINATED | 2009 CA 000251 | LEE CO. | 2017-07-17 | 2022-08-14 | $1,371,603.51 | FEDELITY & DEPOSIT COMPANY OF MARYLAND, 1299 ZURICH WAY, SCHAUMBURG, IL 60196 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State