Search icon

DON EWY CONSTRUCTION, INC.

Company Details

Entity Name: DON EWY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1997 (28 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P97000058333
FEI/EIN Number 593466221
Address: 8005 VERA CRUZ WAY, NAPLES, FL, 34109, US
Mail Address: 8005 VERA CRUZ WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
EWY DON Agent 8005 VERA CRUZ WAY, NAPLES, FL, 34109

President

Name Role Address
EWY DON President 8005 VERA CRUZ WAY, NAPLES, FL, 34109

Secretary

Name Role Address
EWY ILENE Secretary 8005 VERA CRUZ WAY, NAPLES, FL, 34109

Director

Name Role Address
Ewy Max O Director 369 Leewood Circle, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030034 THE CONSTRUCTION CONCIERGE EXPIRED 2016-03-23 2021-12-31 No data 8005 VERA CRUZ WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2018-02-06 No data No data
VOLUNTARY DISSOLUTION 2017-12-10 No data No data
REGISTERED AGENT NAME CHANGED 1998-02-09 EWY, DON No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 8005 VERA CRUZ WAY, NAPLES, FL 34109 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-03-12
Revocation of Dissolution 2018-02-06
VOLUNTARY DISSOLUTION 2017-12-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State