Detail by Officer/Registered Agent Name

Florida Profit Corporation

D.A.B. CONSTRUCTORS, INC.

Filing Information
M65766 65-0026542 01/22/1988 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
62 HIGHWAY 40 WEST
INGLIS, FL 34449

Changed: 04/19/2011
Mailing Address
POST OFFICE BOX 1589
INGLIS, FL 34449

Changed: 04/19/2011
Registered Agent Name & Address VEZINA, W. ROBERT, III
413 EAST PARK AVENUE
TALLAHASSEE, FL 32301

Name Changed: 07/20/2021

Address Changed: 07/20/2021
Officer/Director Detail Name & Address

Title DPTS

BACHSCHMIDT, DEBORA A
62 HIGHWAY 40 WEST
INGLIS, FL 34449

Annual Reports
Report YearFiled Date
2021 04/07/2021
2021 07/19/2021
2021 07/20/2021

Document Images
08/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
11/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
10/24/2012 -- Reg. Agent Change View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/14/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
10/06/2003 -- Reg. Agent Change View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- Reg. Agent Change View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- REG. AGENT CHANGE View image in PDF format
04/03/1997 -- REG. AGENT CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format