Search icon

AMADEO CONSTRUCTION SERVICES CORP

Company Details

Entity Name: AMADEO CONSTRUCTION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2021 (3 years ago)
Document Number: P15000091451
FEI/EIN Number 47-5553743
Address: 12107 Bellsworth Way, ORLANDO, FL, 32837, US
Mail Address: 12107 Bellsworth Way, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANDRADE FABIAN Agent 12107 Bellsworth Way, ORLANDO, FL, 32837

President

Name Role Address
Andrade Fabian President 2801 Summit View Drive, Bedford, TX, 76021

Manager

Name Role Address
ANDRADE LUCIANO F Manager 12107 Bellsworth Way, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125812 AMADEO REMODELING SERVICES EXPIRED 2017-11-15 2022-12-31 No data 2216 IPSDEN DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12107 Bellsworth Way, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2021-04-30 12107 Bellsworth Way, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 12107 Bellsworth Way, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2017-10-25 ANDRADE, FABIAN No data
REINSTATEMENT 2017-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000140826 ACTIVE 1000000881100 ORANGE 2021-03-23 2031-03-31 $ 1,323.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State