Search icon

ALL FLORIDA ERECTORS & WELDING, INC.

Headquarter

Company Details

Entity Name: ALL FLORIDA ERECTORS & WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: V18358
FEI/EIN Number 59-3111233
Address: 145 E SANDPIPER ST, APOPKA, FL 32712
Mail Address: P.O. BOX 1883, APOPKA, FL 32704
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL FLORIDA ERECTORS & WELDING, INC., MISSISSIPPI 1001920 MISSISSIPPI

Agent

Name Role Address
FLICKINGER, MARTIN A. Agent 400 E SANDPIPER STREET, APOPKA, FL 32712

Director

Name Role Address
FLICKINGER, MARTIN A Director 400 E SANDPIPER STREET, APOPKA, FL 32712

Secretary

Name Role Address
FLICKINGER, JENNIFER J Secretary 400 E SANDPIPER STREET, APOPKA, FL 32712

Treasurer

Name Role Address
FLICKINGER, JENNIFER J Treasurer 400 E SANDPIPER STREET, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-04-21 145 E SANDPIPER ST, APOPKA, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 145 E SANDPIPER ST, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 400 E SANDPIPER STREET, APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000609713 LAPSED 2015-CA-004170-O ORANGE COUNTY CIRCUIT 2016-09-07 2021-09-15 $30,052.93 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J16000283832 LAPSED 2015 CC 2954 NC SARASOTA COUNTY COURT 2016-02-26 2021-05-05 $10,151.64 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State