Search icon

A TO Z CONSTRUCTION, INC.

Company Details

Entity Name: A TO Z CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S18987
FEI/EIN Number 59-3043451
Address: 1818 FRANK ST, ORLANDO, FL 32826
Mail Address: 1818 FRANK ST, ORLANDO, FL 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
QUALLS, JAMES A. Agent 23775 CHRISTMAS CEMETERY RD., CHRISTMAS, FL 32709

Vice President

Name Role Address
SEVIGNY, ROBERT L Vice President 2055 PEBBLE BEACH BV, ORLANDO, FL 32826

President

Name Role Address
QUALLS, JAMES A. President 23775 CHRISTMAS CEME. RD., CHRISTMAS, FL

Director

Name Role Address
QUALLS, JAMES A. Director 23775 CHRISTMAS CEME. RD., CHRISTMAS, FL

Secretary

Name Role Address
QUALLS, JUDITH G. Secretary 23775 CHRISTMAS CEME. RD., CHRISTMAS, FL

Treasurer

Name Role Address
QUALLS, JUDITH G. Treasurer 23775 CHRISTMAS CEME. RD., CHRISTMAS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 1818 FRANK ST, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2001-04-16 1818 FRANK ST, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 23775 CHRISTMAS CEMETERY RD., CHRISTMAS, FL 32709 No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1992-08-07 QUALLS, JAMES A. No data

Documents

Name Date
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-10-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-06-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State