Search icon

ARMSTRONG CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ARMSTRONG CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2024 (7 months ago)
Document Number: F01000004908
FEI/EIN Number 990325542

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI, 96825, US
Mail Address: 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI, 96825, US
Place of Formation: HAWAII

Key Officers & Management

Name Role Address
ARMSTRONG DALE Director 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI, 96825
ARMSTRONG DALE President 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI, 96825
ARMSTRONG DALE Secretary 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI, 96825
ARMSTRONG DALE Treasurer 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI, 96825
Wilder Robert L President 712 Palmeto Avenue, Melbourne, FL, 32901
WILDER ROBERT L Agent 1354 San Cortez Avenue NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI 96825 -
REGISTERED AGENT NAME CHANGED 2024-09-25 WILDER, ROBERT LEWIS -
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 1354 San Cortez Avenue NE, Palm Bay, FL 32907 -
REINSTATEMENT 2024-09-25 - -
CHANGE OF MAILING ADDRESS 2024-09-25 7192 Kalanianaole Hwy., Ste. A143A, #329, HONOLULU, HI 96825 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2004-05-25 ARMSTRONG CONSULTING, INC. -

Documents

Name Date
REINSTATEMENT 2024-09-25
ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State