Search icon

ACTION HOUSEHOLD GOODS FORWARDERS, INC.

Company Details

Entity Name: ACTION HOUSEHOLD GOODS FORWARDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1986 (38 years ago)
Document Number: J42207
FEI/EIN Number 59-2744158
Address: 815 S MAIN ST, JACKSONVILLE, FL 32207
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON, KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
BRANNIGAN, MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL 32207

President

Name Role Address
KELLY, SCOTT President 815 S MAIN ST, JACKSONVILLE, FL 32207

Chief Financial Officer

Name Role Address
GANNON, KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL 32207

Secretary

Name Role Address
STRICKLAND, BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2019-04-17 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 GANNON, KEVIN P No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 815 S MAIN ST, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State