Search icon

AYERS & AYERS PRINTING & OFFICE SUPPLIES, INC.

Company Details

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

Agent

Name Role Address
AYERS, GARY B. Agent 771 FENTRESS BLVD., SUITE 10, DAYTONA BEACH, FL 32114

Director

Name Role Address
AYERS, GARY B. Director #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL

President

Name Role Address
AYERS, GARY B. President #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL

Vice President

Name Role Address
AYERS, MARY ALICE Vice President #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL

Treasurer

Name Role Address
AYERS, MARY ALICE Treasurer #3 OCEANS WEST BLVD., UNIT 5D7, DAYTONA BEACH, FL

Events

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

Documents

Name Date
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State