Search icon

WILLIAM J. ARMSTRONG, INC.

Company Details

Entity Name: WILLIAM J. ARMSTRONG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Oct 1978 (46 years ago)
Document Number: 590978
FEI/EIN Number 59-1859866
Address: 510 E EAU GALLE BLVD, INDIAN HARBOUR BCH, FL 32937
Mail Address: 510 E EAU GALLE BLVD, INDIAN HARBOUR BCH, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MANIERRE, RODERIC T Agent 510 E EAU GALLIE BLVD, INDIAN HARBOUR BCH, FL 32937

President

Name Role Address
MANIERRE, RODERIC T President 510 East Eau Gallie Blvd, Inian Harbor Beach, FL 32937

Vice President

Name Role Address
MANIERRE, RODERIC T Vice President 510 East Eau Gallie Blvd, Inian Harbor Beach, FL 32937

Director

Name Role Address
MANIERRE, RODERIC T Director 510 East Eau Gallie Blvd, Inian Harbor Beach, FL 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04175700056 BOB'S BICYCLE SHOP ACTIVE 2004-06-23 2029-12-31 No data 510 EAST EAU GALLIE BLVD, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 510 E EAU GALLIE BLVD, INDIAN HARBOUR BCH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2006-04-29 MANIERRE, RODERIC T No data
CHANGE OF PRINCIPAL ADDRESS 1984-02-03 510 E EAU GALLE BLVD, INDIAN HARBOUR BCH, FL 32937 No data
CHANGE OF MAILING ADDRESS 1984-02-03 510 E EAU GALLE BLVD, INDIAN HARBOUR BCH, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State