Search icon

A & I CONSTRUCTION SERVICES HOLDINGS, INC.

Company Details

Entity Name: A & I CONSTRUCTION SERVICES HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2016 (9 years ago)
Document Number: P16000003909
FEI/EIN Number 81-1120425
Address: 1323 CONNECTICUT AVE, saint cloud, FL, 34769, US
Mail Address: 4180 ALBRITTON RD ROAD, ST. CLOUD, FL, 34772, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
AFONG ANDREW A Agent 4180 ALBRITTON RD ROAD, ST. CLOUD, FL, 34772

Secretary

Name Role Address
AFONG ANDREW A Secretary 4180 aLBRITTON RD, sT cLOUD, FL, 34769
AFONG Iryna Secretary 4180 Albritton Rd, Saint Cloud, FL, 34772

President

Name Role Address
AFONG ANDREW A President 4180 aLBRITTON RD, sT cLOUD, FL, 34769

Vice President

Name Role Address
AFONG ANDREW A Vice President 4180 aLBRITTON RD, sT cLOUD, FL, 34769

Treasurer

Name Role Address
AFONG ANDREW A Treasurer 4180 aLBRITTON RD, sT cLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006428 G & A CERTIFIED SOUTH ACTIVE 2016-01-18 2026-12-31 No data 11951 INTERNATIONAL DR, 2C4, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 1323 CONNECTICUT AVE, saint cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2017-08-24 1323 CONNECTICUT AVE, saint cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-24 4180 ALBRITTON RD ROAD, ST. CLOUD, FL 34772 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-24
Domestic Profit 2016-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State