Entity Name: | ACOMPORA DEMOLITION AND SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2015 (9 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: | P15000086907 |
FEI/EIN Number | 47-5388137 |
Mail Address: | PO Box 547313, ORLANDO, FL, 32854, US |
Address: | 4321 Center Key Road Apt 2717, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acompora Nicholas | Agent | 4321 Center Key Road Apt 2717, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
Gatlin CANDICE N | President | 1406 Laguna Vista Way, Grapevine, TX, 76051 |
Name | Role | Address |
---|---|---|
Acompora Nicholas C | ceo | 4321 Center Key Road Apt 2717, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 4321 Center Key Road Apt 2717, Winter Park, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-28 | Acompora, Nicholas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 4321 Center Key Road Apt 2717, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-15 | 4321 Center Key Road Apt 2717, Winter Park, FL 32792 | No data |
AMENDMENT | 2016-05-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-09-15 |
Amendment | 2016-05-13 |
Domestic Profit | 2015-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State