Entity Name: | AFTERMATH RIDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2021 (4 years ago) |
Document Number: | N07000010897 |
FEI/EIN Number |
261380347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4418 campus hills circle, JACKSONVILLE, FL, 32218, US |
Mail Address: | 4418 Campus Hills Circle, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS CHRISTOPHER D | SA | 10805 NAPLES COURT SOUTH, JACKSONVILLE, FL, 32218 |
Williams Nathanuel | Nati | 4418 Campus Hills Circle, JACKSONVILLE, FL, 32218 |
NOLL JOHN G | Agent | 4418 Campus Hills Circle, JACKSONVILLE, FL, 32218 |
White Beau R | President | 11234 cloverhill circle west, Jacksonville, FL, 32257 |
Bradshaw Kenyatis C | Vice President | 2330 Matheson dr, Jacksonville, FL, 32246 |
Speke Kayla | Treasurer | 5528 jackson ave, Orange park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000025961 | AFTERMATH RIDERS OF CENTRAL FLORIDA INC | EXPIRED | 2013-03-14 | 2018-12-31 | - | CEASAR YOUNG, 1815 N. POWERS DR, ORLANDO, FL, 32818 |
G12000022692 | AFTERMATH RIDERS OF WINTER PARK INC | EXPIRED | 2012-03-05 | 2017-12-31 | - | 415 PEACE CT, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-09 | 4418 Campus Hills Circle, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 4418 campus hills circle, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 4418 campus hills circle, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2021-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | NOLL, JOHN GJR. | - |
REINSTATEMENT | 2017-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-01-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State