Search icon

ASSOCIATED SALES, INC.

Company Details

Entity Name: ASSOCIATED SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1960 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 1988 (36 years ago)
Document Number: 243029
FEI/EIN Number 59-0934128
Address: 100 Lake Brantley Ter, LONGWOOD, FL 32779
Mail Address: 100 Lake Brantley Ter, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MAMARY, SCOTT JPSTD Agent 1080 RAINER DRIVE, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
MAMARY, SCOTT JPSTD President 100 LAKE BRANTLEY TERR., LONGWOOD, FL 32779

Secretary

Name Role Address
MAMARY, SCOTT JPSTD Secretary 100 LAKE BRANTLEY TERR., LONGWOOD, FL 32779

Treasurer

Name Role Address
MAMARY, SCOTT JPSTD Treasurer 100 LAKE BRANTLEY TERR., LONGWOOD, FL 32779

Director

Name Role Address
MAMARY, SCOTT JPSTD Director 100 LAKE BRANTLEY TERR., LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 100 Lake Brantley Ter, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 100 Lake Brantley Ter, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2007-01-03 MAMARY, SCOTT JPSTD No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 1080 RAINER DRIVE, ALTAMONTE SPRINGS, FL 32714 No data
NAME CHANGE AMENDMENT 1988-12-07 ASSOCIATED SALES, INC. No data
AMENDMENT 1988-01-15 No data No data
REINSTATEMENT 1987-03-26 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State