Search icon

AMERIDUCT OF GEORGIA, INC.

Company Details

Entity Name: AMERIDUCT OF GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1998 (27 years ago)
Date of dissolution: 30 Mar 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2001 (24 years ago)
Document Number: P98000017487
FEI/EIN Number 650818386
Address: 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913
Mail Address: 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JUNGERS CARL Agent 9315 WINDLAKE DR, FT MYERS, FL, 33912

Vice President

Name Role Address
JUNGERS DANIEL Vice President 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913
JUNGERS DAVID Vice President 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913
JAMIESON PAUL Vice President 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913

Director

Name Role Address
BEDNAREK DAVID Director 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913
JUNGERS DAVID Director 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913

President

Name Role Address
JUNGERS CARL J President 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913

Treasurer

Name Role Address
BEDNAREK DAVID Treasurer 13160 RICKENBACKER PARKWAY, FT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
MERGER 2001-03-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000063869. MERGER NUMBER 500000036065
REGISTERED AGENT NAME CHANGED 1999-02-27 JUNGERS, CARL No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 9315 WINDLAKE DR, FT MYERS, FL 33912 No data

Documents

Name Date
Merger Sheet 2001-03-30
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State