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 |
Name | Role | Address |
---|---|---|
LEPRELL, SAMUEL L | Agent | 1930 SAN MARCO BLVD., #201, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
HALL, MARTY, EVP | Vice Chairman | 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071 |
Name | Role | Address |
---|---|---|
BOBO, MATT | Chairman | 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071 |
Name | Role | Address |
---|---|---|
BOBO, MATT | President | 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071 |
Name | Role | Address |
---|---|---|
BOBO, MATT | Treasurer | 5000 Peachtree Industrial Blvd, Suite 100 Norcross, GA 30071 |
Name | Role | Address |
---|---|---|
SOHL, TIMOTHY | Vice President | 3652 CROWN POINT, JACKSONVILLE, FL 32257 |
OLIVE, ROBERT T | Vice President | 3652 CROWN POINT, JACKSONVILLE, FL 32257 |
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 |
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 |
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