Entity Name: | ARMSTRONG ENERGY CERTIFICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jan 1999 (26 years ago) |
Date of dissolution: | 28 May 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 May 2002 (23 years ago) |
Document Number: | F99000000106 |
FEI/EIN Number | 593550309 |
Address: | 8545 COMMODITY CIR, ORLANDO, FL, 32819-9002 |
Mail Address: | 8545 COMMODITY CIR, ORLANDO, FL, 32819-9002 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
ARMSTRONG DAVID M | President | 2081 E OCEAN BLVD 4TH FL, STUART, FL |
Name | Role | Address |
---|---|---|
ARMSTRONG DAVID M | Chairman | 2081 E OCEAN BLVD 4TH FL, STUART, FL |
Name | Role | Address |
---|---|---|
ARMSTRONG DAVID M | Director | 2081 E OCEAN BLVD 4TH FL, STUART, FL |
ARMSTRONG PATRICK B | Director | 2081 E OCEAN BLVD 4TH FL, STUART, FL |
Name | Role | Address |
---|---|---|
GIBSON STEPHEN P | Treasurer | 2081 E OCEAN BLVD 4TH FL, STUART, FL |
Name | Role | Address |
---|---|---|
MORRIS J T | Secretary | 2081 E OCEAN BLVD 4TH FL, STUART, FL |
Name | Role | Address |
---|---|---|
KEALY JOHN F | Assistant Treasurer | 2081 E OCEAN BLVD 4TH FL, STUART, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-05-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 8545 COMMODITY CIR, ORLANDO, FL 32819-9002 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 8545 COMMODITY CIR, ORLANDO, FL 32819-9002 | No data |
Name | Date |
---|---|
Withdrawal | 2002-05-28 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-05-18 |
Reg. Agent Change | 1999-01-25 |
Foreign Profit | 1999-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State