Search icon

AFTERMATH RIDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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