Search icon

AL ELDRIDGE PAINTING, WATERPROOFING & RESTORATION, INC.

Company Details

Entity Name: AL ELDRIDGE PAINTING, WATERPROOFING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000015982
FEI/EIN Number 65-0651650
Address: 1510 sw 118th Ave, MIAMI, FL 33184
Mail Address: 1510 sw 118th Ave, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ELDRIDGE, ALVIN Agent 1510 sw 118th Ave, MIAMI, FL 33184

President

Name Role Address
ELDRIDGE, ALVIN President 1510 sw 118th Ave, MIAMI, FL 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1510 sw 118th Ave, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2017-04-29 1510 sw 118th Ave, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1510 sw 118th Ave, MIAMI, FL 33184 No data
NAME CHANGE AMENDMENT 2010-07-09 AL ELDRIDGE PAINTING, WATERPROOFING & RESTORATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000156363 LAPSED 11-162-D5 LEON 2013-11-22 2019-01-31 $39,830.03 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-11
Name Change 2010-07-09
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State