Entity Name: | A.I. CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 1993 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P93000071398 |
FEI/EIN Number | 650441359 |
Address: | 1057 NE 43RD STREET, OAKLAND PARK, FL, 33334, US |
Mail Address: | 1057 NE 43RD STREET, SUITE 140, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEIMARK & NADEL, P.A. | Agent |
Name | Role | Address |
---|---|---|
BROWNSTEIN ARNOLD | President | 1057 NE 43 ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-21 | 1057 NE 43RD STREET, OAKLAND PARK, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2000-07-21 | 1057 NE 43RD STREET, OAKLAND PARK, FL 33334 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-11-05 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-07-21 |
ANNUAL REPORT | 1999-05-01 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-06-27 |
ANNUAL REPORT | 1996-07-09 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State