Search icon

ADELO & FERNANDA CONSTRUCTION INC

Company Details

Entity Name: ADELO & FERNANDA CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2013 (11 years ago)
Document Number: P13000089188
FEI/EIN Number 46-4003284
Address: 9411 Bethune Dr, Thonotosassa, FL, 33592, US
Mail Address: 2292 manor court, Clearwater, FL, 33763, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez ortiz Marisol Agent 2292 MANOR COURT, CLEARWATER, FL, 33763

President

Name Role Address
HERNANDEZ SANCHEZ ADELO President 2292 MANOR COURT, CLEARWATER, FL, 33763

Vice President

Name Role Address
Hernandez Ortiz Marisol Vice President 2292 manor court, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-26 9411 Bethune Dr, Thonotosassa, FL 33592 No data
REGISTERED AGENT NAME CHANGED 2024-10-26 Hernandez ortiz, Marisol No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 9411 Bethune Dr, Thonotosassa, FL 33592 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2292 MANOR COURT, CLEARWATER, FL 33763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000646073 ACTIVE 1000001014735 PINELLAS 2024-09-25 2044-10-02 $ 979.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000043505 ACTIVE 18-215-D3 LEON 2022-10-14 2028-02-01 $85,259.93 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399
J22000571309 ACTIVE 22-001157-CI PINELLAS COUNTY CIRCUIT COURT 2022-08-17 2027-12-28 $414,201.43 NORGUARD INSURANCE COMPANY, 16 S. RIVER STREET, WILKES-BARRE, PA 18703
J21000460984 ACTIVE 19-049-D3 LEON 2019-12-12 2026-09-14 $96,001.22 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-26
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State