Entity Name: | ALPHA TO OMEGA ROOFING & HOME IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000007150 |
FEI/EIN Number | 59-3426727 |
Address: | 8038 NAPO DR, SUITE #3-110, JACKSONVILLE, FL 32217 |
Mail Address: | 8535 BAYMEADOWS RD, STE 3-110, JACKSONVILLE, FL 32256 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD, JEANETTE | Agent | 1919 BLANDING BLVD, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
JENKINS, CHARLES L | President | 8038 NAPO DR, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
MELLROY, LAWTON R | Vice President | 431 PONCE BLVD S, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
MELLROY, LAWTON R | Secretary | 431 PONCE BLVD S, JACKSONVILLE, FL 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-05 | 8038 NAPO DR, SUITE #3-110, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-05 | 8038 NAPO DR, SUITE #3-110, JACKSONVILLE, FL 32217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-05 |
Domestic Profit Articles | 1997-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State