Search icon

A & S OUTDOOR POWER EQUIPMENT, INC.

Company Details

Entity Name: A & S OUTDOOR POWER EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000011377
FEI/EIN Number 593709776
Address: 4599 N HWY 441, OCALA, FL, 34475
Mail Address: 4599 N HWY 441, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
YARDY SHANNON C Agent 4599 N US HWY 441, OCALA, FL, 34475

Vice President

Name Role Address
YARDY AARON G Vice President 4510 SE 47TH PL, OCALA, FL, 34480

President

Name Role Address
YARDY SHANNON President 4510 SE 47TH PL, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-25 YARDY, SHANNON C No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 4599 N US HWY 441, OCALA, FL 34475 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 4599 N HWY 441, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2003-04-14 4599 N HWY 441, OCALA, FL 34475 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000091226 LAPSED 09-CC-15711 CIR CT 9TH JUD ORANGE CTY FL 2011-12-08 2017-02-09 $13,924.53 FLORIDA OUTDOOR EQUIPMENT, INC., 2691 DARDANELLE DRIVE, ORLANDO, FL 32808

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State