Entity Name: | ALFONSO MARQUEZ G. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Nov 1994 (30 years ago) |
Date of dissolution: | 16 Oct 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | P94000081211 |
FEI/EIN Number | 65-0533114 |
Address: | 5835 JOHNSON STREET, REAR UNIT, HOLLYWOOD, FL 33021 |
Mail Address: | POST OFFICE BOX 771012, NAPLES, FL 34107 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
MARQUEZ, ALFONSO | P. | 5835 JOHNSON STREET, HOLLYWOOD, FL 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000029205 | AZTEC GENERAL CONTRACTOR COMPANY | EXPIRED | 2012-03-26 | 2017-12-31 | No data | P.O. BOX 771012, NAPLES, FL, 34107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 5835 JOHNSON STREET, REAR UNIT, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 5835 JOHNSON STREET, REAR UNIT, HOLLYWOOD, FL 33021 | No data |
NAME CHANGE AMENDMENT | 2006-04-05 | ALFONSO MARQUEZ G. INC. | No data |
NAME CHANGE AMENDMENT | 2002-04-18 | AZTEC GENERAL CONTRACTOR COMPANY | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-10-16 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-05-29 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-19 |
Name Change | 2006-04-05 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State