Search icon

ALL ABOUT CONSTRUCTION INC.

Company Details

Entity Name: ALL ABOUT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000014821
FEI/EIN Number 65-0556043
Mail Address: 13311 PINTO LANE, FORT MYERS, FL 33912
Address: 13311 PINTO LANE, FORT MYERS,, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ZIELINSKI, RAYMOND J Agent 13311 PINTO LANE, FORT MYERS, FL 33912

President

Name Role Address
ZIELINKSI, RAYMOND J President 13311 PINTO LANE, FORT MYERS, FL 33912

Secretary

Name Role Address
ZIELINKSI, RAYMOND J Secretary 13311 PINTO LANE, FORT MYERS, FL 33912

Treasurer

Name Role Address
ZIELINKSI, RAYMOND J Treasurer 13311 PINTO LANE, FORT MYERS, FL 33912

Director

Name Role Address
ZIELINKSI, RAYMOND J Director 13311 PINTO LANE, FORT MYERS, FL 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 13311 PINTO LANE, FORT MYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 13311 PINTO LANE, FORT MYERS,, FL 33912 No data
CHANGE OF MAILING ADDRESS 2005-05-05 13311 PINTO LANE, FORT MYERS,, FL 33912 No data
AMENDMENT 2005-01-03 No data No data
AMENDMENT 2003-06-02 No data No data
REINSTATEMENT 1996-12-19 No data No data
REGISTERED AGENT NAME CHANGED 1996-12-19 ZIELINSKI, RAYMOND J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021359 LAPSED 08CC1431 COLLIER CTY CRT CTY CIV DIV 2008-10-16 2013-11-17 $7557.21 PREFERRED MATERIALS, INC., 25061 OLD US 41 SOUTH, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
Amendment 2005-01-03
ANNUAL REPORT 2004-04-12
Amendment 2003-06-02
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State