Entity Name: | ALL FLORIDA CONSTRUCTION GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Jun 2019 (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: | P19000046839 |
FEI/EIN Number | 84-2466337 |
Address: | 2280 West 84th Street, Unit 5, Hialeah, FL 33016 |
Mail Address: | 2280 West 84th Street, Unit 5, Hialeah, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENNA, DARIO E | Agent | 2280 West 84th Street, Unit 5, Hialeah, FL 33016 |
Name | Role | Address |
---|---|---|
MENNA, DARIO F | President | 2280 WEST 84TH STREET, UNIT 5 HIALEAH, FL 33016 |
Name | Role | Address |
---|---|---|
MENNA, MONICA | Treasurer | 2280 West 84th Street, Unit 5 Hialeah, FL 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000100388 | MENNA METAL WELDING | EXPIRED | 2019-09-12 | 2024-12-31 | No data | 2150 NW 93AVE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT | 2021-02-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 2280 West 84th Street, Unit 5, Hialeah, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 2280 West 84th Street, Unit 5, Hialeah, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 2280 West 84th Street, Unit 5, Hialeah, FL 33016 | No data |
AMENDMENT | 2020-01-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
Amendment | 2021-02-04 |
ANNUAL REPORT | 2020-06-16 |
Amendment | 2020-01-15 |
Domestic Profit | 2019-06-07 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State