Search icon

A. R. PAQUETTE AND COMPANY, INC.

Company Details

Entity Name: A. R. PAQUETTE AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 1996 (29 years ago)
Document Number: L97836
FEI/EIN Number 59-3029046
Address: 1400 INTL SPEEDWAY, DELAND, FL 32724
Mail Address: 1400 INTL SPEEDWAY, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PAQUETTE, ALLEN R. Agent 2315 Lime Street, DELAND, FL 32720

Director

Name Role Address
PAQUETTE, ALLEN R Director 2315 Lime Street, DELAND, FL 32720
PAQUETTE, JOYCE A Director 2315 Lime Street, DELAND, FL 32720

Chief Executive Officer

Name Role Address
Ogle, Jessica Marie, CEO Chief Executive Officer 501 Forest Creek Run , , De Leon Springs , FL , 32130, DeLeon Springs, FL 32130

Secretary

Name Role Address
Ogle, Jessica Marie, CEO Secretary 501 Forest Creek Run , , De Leon Springs , FL , 32130, DeLeon Springs, FL 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91017000076 A.R. PAQUETTEAND COMPANY ACTIVE 1991-01-17 2026-12-31 No data 1400 E INTERNATINAL SPEEDWAY BLVD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 2315 Lime Street, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2010-04-07 1400 INTL SPEEDWAY, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-29 1400 INTL SPEEDWAY, DELAND, FL 32724 No data
AMENDMENT 1996-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State