Entity Name: | ALAMO SEPTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P18000097586 |
FEI/EIN Number | 83-2721378 |
Mail Address: | PO BOX 399, BELLEVIEW, FL, 34420 |
Address: | 4849 SE 110th Street, Suite 1, Belleview, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES SHAWN R | Agent | 4849 SE 110TH STREET, BELLEVIEW, FL, 34420 |
Name | Role | Address |
---|---|---|
HUGHES SHAWN R | President | 5061 SE 140th Street, Summerfield, FL, 34491 |
Name | Role | Address |
---|---|---|
TIDWELL JOHN W | Vice President | 3499 SE 143rd Lane, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
Hughes Lisa A | Secretary | 5061 SE 140th Street, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 4849 SE 110th Street, Suite 1, Belleview, FL 34420 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-28 |
Domestic Profit | 2018-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State