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 |
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 |
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 | - | - |
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