Search icon

JOHN ALAN CONSTRUCTION, INC.

Company Details

Entity Name: JOHN ALAN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000035367
FEI/EIN Number 593440875
Address: 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789, US
Mail Address: 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THRAILKILL JOHN A Agent 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

President

Name Role Address
THRAILKILL JOHN A President 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

Vice President

Name Role Address
THRAILKILL JOHN A Vice President 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
THRAILKILL JOHN A Secretary 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
THRAILKILL JOHN A Treasurer 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

Director

Name Role Address
THRAILKILL JOHN A Director 715 EXECUTIVE DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 715 EXECUTIVE DRIVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2003-04-30 715 EXECUTIVE DRIVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 715 EXECUTIVE DRIVE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-03-09
Domestic Profit Articles 1997-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State