Entity Name: | ALLIED VETERANS OF THE WORLD, INC. & AFFILIATES: POST NO. 2 |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N36057 |
FEI/EIN Number |
593145785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1965 STATE ROAD 16, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 1965 STATE ROAD 16, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HESSONG JOHN M | Director | 1965 STATE ROAD 16, ST. AUGUSTINE, FL, 32084 |
DAVIS MICHAEL S | Director | 1965 STATE ROAD 16, ST. AUGUSTINE, FL, 32084 |
BASS JERRY | Director | 1965 STATE ROAD 16, ST. AUGUSTINE, FL, 32084 |
DAVIS MICHAEL | Agent | 96528 BLACKROCK ROAD, YULEE, FL, 32097 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08331900040 | MAYPORT DINER | EXPIRED | 2008-11-25 | 2013-12-31 | - | 20 DONNER ROAD, 1487 MAYPORT ROAD #9, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-04 | 1965 STATE ROAD 16, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-04 | 1965 STATE ROAD 16, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-15 | 96528 BLACKROCK ROAD, YULEE, FL 32097 | - |
AMENDMENT AND NAME CHANGE | 2008-12-15 | ALLIED VETERANS OF THE WORLD, INC. & AFFILIATES: POST NO. 2 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-15 | DAVIS, MICHAEL | - |
REINSTATEMENT | 1997-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDMENT | 1990-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-03-19 |
Amendment and Name Change | 2008-12-15 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-05-17 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-02-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State