Search icon

AUTHORIZED OFFICE SYSTEMS, INC.

Company Details

Entity Name: AUTHORIZED OFFICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jan 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 1998 (27 years ago)
Document Number: H96907
FEI/EIN Number 59-2680218
Address: 9091 132nd Avenue North, Largo, FL 33773
Mail Address: PO BOX 2267, LARGO, FL 33779-2267
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Robert C. Jr. Agent 611 Druid Road East, #705, CLEARWATER, FL 33756

President

Name Role Address
NEWTON, WILLIAM F. President 1412 OVERCASH DR., DUNEDIN, FL 34698

Director

Name Role Address
NEWTON, WILLIAM F. Director 1412 OVERCASH DR., DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Thompson, Robert C. Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 611 Druid Road East, #705, CLEARWATER, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 9091 132nd Avenue North, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2003-01-19 9091 132nd Avenue North, Largo, FL 33773 No data
NAME CHANGE AMENDMENT 1998-02-02 AUTHORIZED OFFICE SYSTEMS, INC. No data
REINSTATEMENT 1995-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State