Entity Name: | ED SENEZ ALUMINUM SPECIALIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Apr 1987 (38 years ago) |
Document Number: | J67513 |
FEI/EIN Number | 59-2804657 |
Address: | 720 N. VOLUSIA AVE., ORANGE CITY, FL 32763 |
Mail Address: | 720 N. VOLUSIA AVE., ORANGE CITY, FL 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cary, Kelly | Agent | 114 Juniper Lane, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
SENEZ, EDMOND R. | President | 720 N VOLUSIA AVE, ORANGE CITY, FL 32763 |
Name | Role | Address |
---|---|---|
SENEZ, EDMOND R. | Director | 720 N VOLUSIA AVE, ORANGE CITY, FL 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043695 | ED SENEZ POOL MAINTENANCE SPECIALISTS | ACTIVE | 2017-04-22 | 2027-12-31 | No data | 720 N. VOLUSIA AVE., ORANGE CITY, FL, 32763 |
G08242700018 | ED SENEZ ENTERPRISES | EXPIRED | 2008-08-29 | 2013-12-31 | No data | 720 N VOLUSIA AVENUE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 114 Juniper Lane, Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Cary, Kelly | No data |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 720 N. VOLUSIA AVE., ORANGE CITY, FL 32763 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 720 N. VOLUSIA AVE., ORANGE CITY, FL 32763 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000285342 | LAPSED | 2014-22587-CONS | CTY CT VOLUSIA CTY FL | 2015-02-12 | 2020-02-26 | $15,648.95 | KAYCAN LTD., INC., 402 BOYER CIRCLE, WILLISTON, UT 05495 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State