Search icon

A&S STORES, INC.

Company Details

Entity Name: A&S STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2013 (12 years ago)
Document Number: P02000012097
FEI/EIN Number 030456824
Address: 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313
Mail Address: 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH MANMOHAN Agent 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313

President

Name Role Address
SINGH TANINDER President 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313

Director

Name Role Address
SINGH MANMOHAN Director 6254 W OAKLAND PK BLVD, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042109 SUNRISE LIQUORS 4 EXPIRED 2013-05-01 2018-12-31 No data 5058/5060 N DIXIE HWY, OAKLAND PARK, FL, 33334
G10000038712 SUNRISE LIQUORS ACTIVE 2010-05-03 2025-12-31 No data 6254 W OAKLAND PARK BLVD, SUNRISE, FL, 33316

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 SINGH, MANMOHAN No data
AMENDMENT 2004-08-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 6254 W OAKLAND PK BLVD, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2003-04-21 6254 W OAKLAND PK BLVD, SUNRISE, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 6254 W OAKLAND PK BLVD, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State