Search icon

ALLAPATTAH CONTRACTORS, INC.

Company Details

Entity Name: ALLAPATTAH CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 1994 (30 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P94000071779
FEI/EIN Number 65-0538000
Address: 1168 NW 41 ST, MIAMI, FL, 33127, US
Mail Address: 9874 SW 26 TERR, MIAMI, FL, 33165, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZELEDON ANTONIA Agent 9874 SW 26 TERR, MIAMI, FL, 33165

President

Name Role Address
ZELEDON ANTONIA President 9874 SW 26 TERR, MIAMI, FL, 33165

Secretary

Name Role Address
ZELEDON ANTONIA Secretary 9874 SW 26 TERR, MIAMI, FL, 33165

Treasurer

Name Role Address
ZELEDON ANTONIA Treasurer 9874 SW 26 TERR, MIAMI, FL, 33165

Director

Name Role Address
ZELEDON ANTONIA Director 9874 SW 26 TERR, MIAMI, FL, 33165

Vice President

Name Role Address
ZELEDON DOUGLAS Vice President 9874 SW 26 TERR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-09 ZELEDON, ANTONIA No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1168 NW 41 ST, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2005-04-25 1168 NW 41 ST, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 9874 SW 26 TERR, MIAMI, FL 33165 No data
AMENDMENT 2003-08-27 No data No data
AMENDMENT 2001-05-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State