Search icon

SAMMONS CONSTRUCTION, INC.

Company Details

Entity Name: SAMMONS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 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: P99000092396
FEI/EIN Number 650954409
Address: 27 GOLFVIEW PLACE, ROTONDA WEST, FL, 33947
Mail Address: 27 GOLFVIEW PLACE, ROTONDA WEST, FL, 33947
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SAMMONS MELVIN Agent 10260 ALEXANDRIA AVENUE, ENGLEWOOD, FL, 34224

President

Name Role Address
SAMMONS MELVIN President 10260 ALEXANDRIA AVENUE, ENGLEWOOD, FL, 34224

Vice President

Name Role Address
SAMMONS MALCOLM S Vice President 27 GOLFVIEW PLACE, ROTONDA WEST, FL, 33947
SAMMONS MALCOLM E Vice President 27 GOLFVIEW PLACE, ROTONDA WEST, FL, 33947

Secretary

Name Role Address
GONZALEZ GERALDINE Secretary 10117 SHADOW OAKS CIRCLE, RIVERVIEW, FL, 33569
SAMMONS MALCOLM E Secretary 27 GOLFVIEW PLACE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-05 10260 ALEXANDRIA AVENUE, ENGLEWOOD, FL 34224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053186 LAPSED 09-338-D3 LEON 2010-11-06 2016-01-27 $27,332.96 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-11-05
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State