Search icon

ANDROMEDA SYSTEMS INCORPORATED

Company Details

Entity Name: ANDROMEDA SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jan 2010 (15 years ago)
Document Number: F10000000350
FEI/EIN Number 203595072
Address: 6255 LAKE GRAY BLVD, SUITE #4, JACKSONVILLE, FL, 32244, US
Mail Address: 6255 LAKE GRAY BLVD, SUITE #4, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: VIRGINIA

Agent

Name Role Address
SAWYER CARL Agent 6255 Lake Gray Blvd, JACKSONVILLE, FL, 32244

Chairman

Name Role Address
KOBELSKI JOHN H Chairman 3686 HILL BREEZE ROAD, VIRGINIA BEACH, VA, 23452

Chief Executive Officer

Name Role Address
HENSON JOHN Chief Executive Officer 1754 Waterbury Lane, Fleming Island, FL, 32003

President

Name Role Address
SAWYER CARL President 3341 CORMORANT COVE DRIVE, JACKSONVILLE, FL, 32223

Chief Operating Officer

Name Role Address
LEVERETTE JON C Chief Operating Officer 1840 DENMARK DRIVE, JACKSONVILLE, FL, 32003

CGO

Name Role Address
Otero Jennifer CGO 1808 Sea Pines Lane, Fleming Island, FL, 32003

Secretary

Name Role Address
Lindblad Patricia H Secretary 457 Johns Creek Parkway, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 6255 LAKE GRAY BLVD, SUITE #4, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2024-04-16 6255 LAKE GRAY BLVD, SUITE #4, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 6255 Lake Gray Blvd, SUITE #4, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State