Entity Name: | AYERS & AYERS PRINTING & OFFICE SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jul 1989 (36 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | L00307 |
FEI/EIN Number | 59-2956982 |
Address: | 771 FENTRESS BLVD., DAYTONA BEACH, FL 32114 |
Mail Address: | 771 FENTIZESS BLVD., 771 FENTRESS BLVD., DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYERS, GARY B. | Agent | 771 FENTRESS BLVD., SUITE 10, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
AYERS, GARY B. | Director | #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
AYERS, GARY B. | President | #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
AYERS, MARY ALICE | Vice President | #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
AYERS, MARY ALICE | Treasurer | #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-29 | 771 FENTRESS BLVD., DAYTONA BEACH, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 1996-01-29 | 771 FENTRESS BLVD., DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 1995-07-03 | AYERS, GARY B. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-03 | 771 FENTRESS BLVD., SUITE 10, DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-01-29 |
ANNUAL REPORT | 1995-07-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State