Search icon

ALL FLORIDA CONTRACTORS, INC.

Company Details

Entity Name: ALL FLORIDA CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000037730
FEI/EIN Number 59-3509542
Address: 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223
Mail Address: 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAYMER, JOHN Agent 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223

President

Name Role Address
RAYMER, JOHN President 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL 32223

Secretary

Name Role Address
RAYMER, JOHN Secretary 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
RAYMER, JOHN Treasurer 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL 32223

Director

Name Role Address
RAYMER, JOHN Director 12627 SAN JOSE BLVD #106, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2004-01-12 12627 SAN JOSE BLVD, #106, JACKSONVILLE, FL 32223 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000103718 LAPSED CA10-1795 ST. JOHNS CIRCUIT COURT 2011-02-16 2016-02-21 $58,279.01 BB&T BANKCARD CORPORATION D/B/A BB&T FINANCIAL, 4 BRADLEY PARK, SUITE 1C, COLUMBUS, GA 31904
J10000659265 LAPSED 08-168-D1 LEON 2008-07-02 2015-06-15 $2,387.04 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State