Search icon

DEMOLITION CONTRACTORS, INC.

Company Details

Entity Name: DEMOLITION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000015397
FEI/EIN Number 650561989
Address: 490-14TH AVE SO., NAPLES, FL, 34102
Mail Address: 490-14TH AVE SO., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLEICHER GAYLE Agent 490-14TH AVE SOUTH, NAPLES, FL, 34102

President

Name Role Address
SCHLEICHER KEVIN C President 490 - 14TH AVE SO., NAPLES, FL, 34102

Director

Name Role Address
SCHLEICHER KEVIN C Director 490 - 14TH AVE SO., NAPLES, FL, 34102
SCHLEICHER GAYLE A Director 490 - 14TH AVE SO., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 490-14TH AVE SO., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1999-04-22 490-14TH AVE SO., NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1999-04-22 SCHLEICHER, GAYLE No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 490-14TH AVE SOUTH, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 1995-03-06 DEMOLITION CONTRACTORS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000165609 LAPSED CONO 01-4145 70 BROWARD COUNTY COURTHOUSE 2002-02-04 2007-04-29 $7,676.06 AJD CAPITAL CORP, 1200 N FEDERAL HIGHWAY #312, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-08-21
ANNUAL REPORT 1996-06-17
DOCUMENTS PRIOR TO 1997 1995-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State