Search icon

ALFONSO MARQUEZ G. INC.

Company Details

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

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

P.

Name Role Address
MARQUEZ, ALFONSO P. 5835 JOHNSON STREET, HOLLYWOOD, FL 33021

Fictitious Names

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

Events

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

Documents

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