Search icon

A/C FRIEND, INC.

Company Details

Entity Name: A/C FRIEND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2014 (11 years ago)
Document Number: P00000021644
FEI/EIN Number 593629154
Address: 1209 Westview Drive, Cocoa, FL, 32922, US
Mail Address: 1209 Westview Drive, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEND STEPHEN Agent 1209 Westview Drive, Cocoa, FL, 32922

President

Name Role Address
FRIEND STEPHEN A President 1209 Westview Drive, Cocoa, FL, 32922

Secretary

Name Role Address
FRIEND STEPHEN A Secretary 1209 Westview Drive, Cocoa, FL, 32922

Treasurer

Name Role Address
FRIEND STEPHEN A Treasurer 1209 Westview Drive, Cocoa, FL, 32922

Director

Name Role Address
FRIEND STEPHEN A Director 1209 Westview Drive, Cocoa, FL, 32922

Vice President

Name Role Address
Friend Lisa M Vice President 1209 Westview Drive, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 1209 Westview Drive, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 1209 Westview Drive, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2015-04-13 1209 Westview Drive, Cocoa, FL 32922 No data
REINSTATEMENT 2014-06-17 No data No data
PENDING REINSTATEMENT 2014-06-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-10 FRIEND, STEPHEN No data
AMENDMENT 2000-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-10-08
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State