Search icon

ALL CONSTRUCTION SERVICES INC

Company Details

Entity Name: ALL CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000091504
FEI/EIN Number 46-2510204
Address: 3784 ARNOLD AVENUE, UNIT 3772, NAPLES, FL 34104
Mail Address: 3784 ARNOLD AVE, UNIT 3772, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DE DIOS GONZALEZ MEYER, JUAN Agent 3784 ARNOLD AVE, UNIT 3772, NAPLES, FL 34104

Vice President

Name Role Address
LOPEZ, ANGEL Vice President 3784 ARNOLD AVE, UNIT 3772 NAPLES, FL 34104

President

Name Role Address
GONZALEZ MEYER, JUAN DE DIOS President 3784 ARNOLD AVE, UNIT 3772 NAPLES, FL 34104

Secretary

Name Role Address
GONZALEZ MEYER, JUAN DE DIOS Secretary 3784 ARNOLD AVE, UNIT 3772 NAPLES, FL 34104

Treasurer

Name Role Address
GONZALEZ MEYER, JUAN DE DIOS Treasurer 3784 ARNOLD AVE, UNIT 3772 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-30 3784 ARNOLD AVENUE, UNIT 3772, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3784 ARNOLD AVE, UNIT 3772, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 3784 ARNOLD AVENUE, UNIT 3772, NAPLES, FL 34104 No data
AMENDMENT 2017-05-15 No data No data
AMENDMENT 2015-12-21 No data No data
CONVERSION 2014-11-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000043616. CONVERSION NUMBER 500000146245

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000126332 TERMINATED 1000000814763 COLLIER 2019-02-08 2039-02-20 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000599373 TERMINATED 1000000792586 COLLIER 2018-08-07 2028-08-29 $ 106.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-04-30
Amendment 2017-05-15
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-04-27
Amendment 2015-12-21
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-11-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State