Search icon

A & L ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: A & L ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 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: P95000019406
FEI/EIN Number 65-0566939
Address: 2807 29TH AVE E, BRADENTON, FL 34208
Mail Address: 2807 29TH AVE E, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KEARNEY, W D Agent 1331 US HWY 301 STE 1329, PALMETTO, FL 34221

President

Name Role Address
AITKEN, RUSSELL C President 2512 82ND AVE E., ELLENTON, FL 34222

Treasurer

Name Role Address
AITKEN, RUSSELL C Treasurer 2512 82ND AVE E., ELLENTON, FL 34222

Director

Name Role Address
AITKEN, RUSSELL C Director 2512 82ND AVE E., ELLENTON, FL 34222
LAUNIER, JOSEPH E Director 2807 29TH AVE E, BRADENTON, FL 34208

Vice President

Name Role Address
LAUNIER, JOSEPH E Vice President 2807 29TH AVE E, BRADENTON, FL 34208

Secretary

Name Role Address
LAUNIER, JOSEPH E Secretary 2807 29TH AVE E, BRADENTON, FL 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 2807 29TH AVE E, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 1996-04-24 2807 29TH AVE E, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-24 1331 US HWY 301 STE 1329, PALMETTO, FL 34221 No data

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State