Search icon

ALL PRO CONTRACTING, INC.

Company Details

Entity Name: ALL PRO CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1999 (26 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: P99000023849
FEI/EIN Number 52-2154634
Address: 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216
Mail Address: 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDLINE, RODGER JESQ Agent ATTORNEY AT LAW, 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216

Director

Name Role Address
DEAN, LARRY JR. Director 1756 UNIVERSITY BLVD S., JACKSONVILLE, FL 32216

President

Name Role Address
DEAN, LARRY JR. President 1756 UNIVERSITY BLVD S., JACKSONVILLE, FL 32216

Secretary

Name Role Address
STREEPEY, FRANK Secretary 1756 UNIVERSITY BLVD S., JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-04-19 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-16 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 1999-08-16 FRIEDLINE, RODGER JESQ No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-16 ATTORNEY AT LAW, 1756 UNIVERSITY BLVD S, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-07-13
ANNUAL REPORT 2000-04-10
Reg. Agent Change 1999-08-16
Domestic Profit 1999-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State