Search icon

ALL AROUND CONSTRUCTION GROUP, INC.

Company Details

Entity Name: ALL AROUND CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P16000023242
FEI/EIN Number 81-1836721
Address: 283 S BRIDGE ST, LABELLE, FL, 33935, US
Mail Address: 1473 RIVERBEND DR, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Gil Juan RSr. Agent 283 S BRIDGE ST, LABELLE, FL, 33935

President

Name Role Address
GIL JUAN R President 1473 RIVERBEND DR, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 283 S BRIDGE ST, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2024-04-05 283 S BRIDGE ST, LABELLE, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 283 S BRIDGE ST, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2019-10-15 Gil, Juan R, Sr. No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2016-04-01 ALL AROUND CONSTRUCTION GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417483 TERMINATED 1000001001033 HENDRY 2024-06-26 2044-07-03 $ 19,498.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
Name Change 2016-04-01
Domestic Profit 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State