Search icon

ARMSTRONG SERVICE FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ARMSTRONG SERVICE FLORIDA 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: 30 Jul 1996 (29 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: F96000003858
FEI/EIN Number 593405352

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

Address: 13574 village park dr, ORLANDO, FL, 32837, UN
Mail Address: 13574 village park dr, ORLANDO, FL, 32837, UN
ZIP code: 32837
County: Orange
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
MORRIS J. THOMAS Agent 2081 E. OCEAN BLVD., STUART, FL, 34996
KEALY JOHN F Assistant Treasurer 8615 COMMODITY CIRCLE, STE 17, ORLANDO, FL, 32819
BLOSS DOUGLAS V Vice President 2081 E. OCEAN BLVD., STUART, FL, 34996
BLOSS DOUGLAS V Director 2081 E. OCEAN BLVD., STUART, FL, 34996
ARMSTRONG PATRICK B Vice President 2081 E. OCEAN BLVD., STUART, FL, 34996
ARMSTRONG PATRICK B Director 2081 E. OCEAN BLVD., STUART, FL, 34996
MORRIS J. THOMAS Secretary 2081 E. OCEAN BLVD., STUART, FL, 34996
GIBSON STEPHEN Treasurer 2081 E. OCEAN BLVD., STUART, FL, 34996
HAGER ERIC President 900 MAPLE STREET, THREE RIVERS, MI, 49093
HAGER ERIC Director 900 MAPLE STREET, THREE RIVERS, MI, 49093

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2022-05-27 - -
CHANGING ALTERNATE NAME 2022-05-27 ARMSTRONG SERVICE FLORIDA INC -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 13574 village park dr, ste 240, ORLANDO, FL 32837 UN -
CHANGE OF MAILING ADDRESS 2022-05-20 13574 village park dr, ste 240, ORLANDO, FL 32837 UN -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Change Alternate Name 2022-05-27
Reinstatement 2022-05-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State