Detail by Entity Name

Florida Profit Corporation

ALCON CONSTRUCTION CO., INC.

Filing Information
382095 59-1459516 05/13/1971 FL ACTIVE
Principal Address
711 NW 23rd AVENUE
Suite 3
GAINESVILLE, FL 32609

Changed: 01/23/2024
Mailing Address
P.O. Box 5145
GAINESVILLE, FL 32627-5145

Changed: 01/23/2024
Registered Agent Name & Address Thomas, Gloria
711 NW 23rd AVENUE
Suite 3
GAINESVILLE, FL 32609

Name Changed: 01/23/2024

Address Changed: 01/23/2024
Officer/Director Detail Name & Address

Title PD

POWELL, BOBBY J., Sr.
711 NW 23rd AVENUE
Suite 3
GAINESVILLE, FL 32609

Title VP

Thomas, Gloria
711 NW 23rd AVENUE
Suite 3
GAINESVILLE, FL 32609

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/30/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
10/02/1998 -- Reg. Agent Change View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
08/22/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format