Search icon

ARDD-WINTER, INC.

Company Details

Entity Name: ARDD-WINTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 19 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2016 (9 years ago)
Document Number: F14000005391
FEI/EIN Number 58-1026516
Address: 5000 Peachtree Industrial Blvd, Suite 100, Norcross, GA 30071
Mail Address: 5000 Peachtree Industrial Blvd, Suite 100, Norcross, GA 30071
Place of Formation: GEORGIA

Agent

Name Role Address
LEPRELL, SAMUEL L Agent 1930 SAN MARCO BLVD., #201, JACKSONVILLE, FL 32207

Vice Chairman

Name Role Address
HALL, MARTY, EVP Vice Chairman 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071

Chairman

Name Role Address
BOBO, MATT Chairman 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071

President

Name Role Address
BOBO, MATT President 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071

Treasurer

Name Role Address
BOBO, MATT Treasurer 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071

Vice President

Name Role Address
SOHL, TIMOTHY Vice President 3652 CROWN POINT, JACKSONVILLE, FL 32257
OLIVE, ROBERT T Vice President 3652 CROWN POINT, JACKSONVILLE, FL 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129361 ARDD + WINTER FLORIDA, INC. ACTIVE 2014-12-23 2029-12-31 No data 5000 PEACHTREE IND BLVD, SUITE 100, BERKELEY LAKE, GA, 30071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 5000 Peachtree Industrial Blvd, Suite 100, Norcross, GA 30071 No data
CHANGE OF MAILING ADDRESS 2022-03-29 5000 Peachtree Industrial Blvd, Suite 100, Norcross, GA 30071 No data
REINSTATEMENT 2016-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-04 LEPRELL, SAMUEL L No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-12
REINSTATEMENT 2016-02-04
Foreign Profit 2014-12-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State