Search icon

ALLIGATOR ALLEY AGGREGATE AND ASPHALT INC.

Company Details

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

Agent

Name Role Address
BONNESS JOSEPH Agent 10641 Airport Pulling Road, Naples, FL, 34109

President

Name Role Address
BONNESS JOSEPH President 10641 Airport Pulling Road, Naples, FL, 34109

Vice President

Name Role Address
KELLY MARGARET M Vice President 10641 Airport Pulling Road, Naples, FL, 34109

Treasurer

Name Role Address
PLUMLEY AMANDA J Treasurer 10641 Airport Pulling Road, Naples, FL, 34109

Fictitious Names

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

Events

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

Debts

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

Documents

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