Entity Name: | AAIC CONCRETE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2022 (2 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P22000081568 |
Address: | 568 STATE ROAD 16, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 568 STATE ROAD 16, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BELCHER DARRYL | President | 568 STATE ROAD 16, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
BELCHER DARRYL | Secretary | 568 STATE ROAD 16, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
BELCHER DARRYL | Treasurer | 568 STATE ROAD 16, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
BELCHER DARRYL | Director | 568 STATE ROAD 16, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000651578 | ACTIVE | 23-018-D1 | LEON COUNTY | 2024-09-10 | 2029-10-21 | $53,141.34 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Domestic Profit | 2022-10-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State