Search icon

AACON CONTRACTING CO. INC. - Florida Company Profile

Branch

Company Details

Entity Name: AACON CONTRACTING CO. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 1987 (38 years ago)
Branch of: AACON CONTRACTING CO. INC., NEW YORK (Company Number 54625)
Date of dissolution: 08 Dec 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: P14057
FEI/EIN Number 111501018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 SW 130TH AVE., C.D. 153, MIRAMAR, FL, 33027
Mail Address: 4000 SW 130TH AVE., C.D. 153, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CADILLAC RT President 4000 SW 130 AVENUE, MIRAMAR, FL, 33-130
CADILLAC XXXXX Vice President 4000 SW 130 AVENUE, MIRAMAR, FL, 33027
CADILLAC TIMOTHY Vice President 40000 SW 130 AVENUE, MIRAMAR, FL, 33131
CADILLAC, R. T. Director 4000 SW 130 AVE, MIRAMAR, FL
CADILLAC, MARYJO Secretary 4000 SW 130 AVE, MIRAMAR, FL
MCGARRY, ELEANOR Vice President 13101 SW 11 CT, PEMBROKE PINES, FL
MCGARRY, ELEANOR Director 13101 SW 11 CT, PEMBROKE PINES, FL
H & W REGISTERED AGENTS INC. Agent 1110 BRICKELL AVENUE, PENTHOUSE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2003-12-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000046174. MERGER NUMBER 300000047143
CHANGE OF PRINCIPAL ADDRESS 1990-04-30 4000 SW 130TH AVE., C.D. 153, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 1990-04-30 4000 SW 130TH AVE., C.D. 153, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State