Search icon

AMERICAN GENERAL CONSTRUCTION OF WEST FLA, INC.

Company Details

Entity Name: AMERICAN GENERAL CONSTRUCTION OF WEST FLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: P16000100169
FEI/EIN Number 65-0956004
Address: 3820 59TH AVE. W., BRADENTON, FL, 34210, US
Mail Address: 3820 59TH AVE. W., BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS DONN R Agent 3820 59TH AVE. W., BRADENTON, FL, 34210

President

Name Role Address
MYERS DONN R President 3820 59TH AVE. W., BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048494 BATHS KITCHENS MORE ACTIVE 2021-04-08 2026-12-31 No data 7119 S. TAMIAMI TRL, SUITE A, SARASOTA, FL, 34231
G21000047649 FRUGAL BATHS KITCHENS MORE ACTIVE 2021-04-07 2026-12-31 No data 7119 S TAMIAMI TRL, SUITE A, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 MYERS, DONN R. No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000136028 ACTIVE 2022-CC-006821 NC 12TH JUD. CIR. SARASOTA COUNTY 2023-01-25 2028-04-10 $27,319.35 WAYNE AND SHELLEY IVES, 5227 SIESTA COVE DRIVE, SARASOTA, FL 34243

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-15
Domestic Profit 2016-12-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State