Entity Name: | ARMSTRONG ELECTRIC SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 1985 (39 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | H78487 |
FEI/EIN Number | 59-2581378 |
Address: | % BOB E ARMSTRONG, JR, 141 NORTH CHARLES STREET, DAYTONA BEACH, FL 32114 |
Mail Address: | % BOB E ARMSTRONG, JR, 141 NORTH CHARLES STREET, DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORAN, THEODORE R. | Agent | 444 SEABREEZE BLVD., SUITE 820, DAYTONA BEACH, FL 32118 |
Name | Role | Address |
---|---|---|
JENSEN,.STANLEY W. | Secretary | P. O. BOX 1708, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
JENSEN,.STANLEY W. | Treasurer | P. O. BOX 1708, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
JENSEN,.STANLEY W. | Director | P. O. BOX 1708, DAYTONA BEACH, FL |
ARMSTRONG, BOB E. JR. | Director | 141 NORTH CHARLES STREET, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
ARMSTRONG, BOB E. JR. | President | 141 NORTH CHARLES STREET, DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-04 | % BOB E ARMSTRONG, JR, 141 NORTH CHARLES STREET, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 1991-04-04 | % BOB E ARMSTRONG, JR, 141 NORTH CHARLES STREET, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 1990-03-20 | DORAN, THEODORE R. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-20 | 444 SEABREEZE BLVD., SUITE 820, DAYTONA BEACH, FL 32118 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State