Search icon

AKSHUN & AKSHUN, INC.

Company Details

Entity Name: AKSHUN & AKSHUN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F96000002772
FEI/EIN Number 95-3942652
Address: 10555 E. FIRESTONE BLVD., NORWALK, CA 90650
Mail Address: 10555 E. FIRESTONE BLVD., NORWALK, CA 90650
Place of Formation: CALIFORNIA

Agent

Name Role Address
ARMSTRONG, WILLIAM Agent 210 S. BEACH ST., #200, DAYTONA BEACH, FL 32114

President

Name Role Address
BRIMHALL, GEORGE H President 9211 N. MARTINGALE RD., PARADISE VALLEY, AZ 85253
HARTNETT, AIDAN President 10555 E. FIRESTONE BLVD., NORWALK, CA 90650

Director

Name Role Address
BRIMHALL, GEORGE H Director 9211 N. MARTINGALE RD., PARADISE VALLEY, AZ 85253
BRIMHALL, BRENDA Director 9211 N. MARTINGALE RD., PARADISE VALLEY, AZ 85253
BUTTLE, LELAND Director A-49 SURFSIDE, SURFSIDE, CA 90743
HARTNETT, AIDAN Director 10555 E. FIRESTONE BLVD., NORWALK, CA 90650

Chairman

Name Role Address
BRIMHALL, GEORGE H Chairman 9211 N. MARTINGALE RD., PARADISE VALLEY, AZ 85253

Vice President

Name Role Address
BRIMHALL, BRENDA Vice President 9211 N. MARTINGALE RD., PARADISE VALLEY, AZ 85253

Secretary

Name Role Address
BUTTLE, LELAND Secretary A-49 SURFSIDE, SURFSIDE, CA 90743

Treasurer

Name Role Address
BUTTLE, LELAND Treasurer A-49 SURFSIDE, SURFSIDE, CA 90743
HARTNETT, AIDAN Treasurer 10555 E. FIRESTONE BLVD., NORWALK, CA 90650

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-26 ARMSTRONG, WILLIAM No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2022-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State