Search icon

ANDOLLO CONTRACTING SERVICES, INC.

Company Details

Entity Name: ANDOLLO CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P15000093312
FEI/EIN Number 47-5649536
Address: 130 Corridor Rd, PONTE VEDRA BEACH, FL, 32004, US
Mail Address: 130 Corridor Rd, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32004
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ANDOLLO JUSTINE M Agent 130 Corridor Rd, PONTE VEDRA BEACH, FL, 32004

President

Name Role Address
ANDOLLO ERNESTO R President 130 Corridor Rd, Ponte Vedra Beach, FL, 32004

Vice President

Name Role Address
ANDOLLO JUSTINE M Vice President 130 Corridor Rd, Ponte Vedra Beach, FL, 32004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065877 ECOCRETE CONCRETE DESIGN ACTIVE 2023-05-27 2028-12-31 No data 130 CORRIDOR ROAD, 654, PONTE VEDRA BEACH, FL, 32004
G17000096743 ECOCRETE CONCRETE DESIGN EXPIRED 2017-08-26 2022-12-31 No data 33 PANTHER LANE, UNIT 1, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 130 Corridor Rd, #654, PONTE VEDRA BEACH, FL 32004 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 130 Corridor Rd, #654, PONTE VEDRA BEACH, FL 32004 No data
REINSTATEMENT 2018-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-26 ANDOLLO, JUSTINE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2017-08-17 ANDOLLO CONTRACTING SERVICES, INC. No data
CHANGE OF MAILING ADDRESS 2017-08-14 130 Corridor Rd, #654, PONTE VEDRA BEACH, FL 32004 No data
AMENDMENT 2015-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-16
REINSTATEMENT 2018-11-26
Amendment and Name Change 2017-08-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State