Search icon

A-2 CONSULTING, INC.

Company Details

Entity Name: A-2 CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000064501
FEI/EIN Number 061640586
Address: 8400 SUNRISE LAKES BLVD, STE 211, PLANTATION, FL, 33322
Mail Address: 8400 SUNRISE LAKES BLVD, STE 211, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GAYLE ROCHFORD Agent 8400 SUNRISE LAKES BLVD, SUNRISE, FL, 33322

Director

Name Role Address
ROCHFORD GAYLE Director 8400 SUNRISE LAKES BLVD SUITE 211, SUNRISE, FL, 33322

President

Name Role Address
ROCHFORD GAYLE President 8400 SUNRISE LAKES BLVD SUITE 211, SUNRISE, FL, 33322

Secretary

Name Role Address
ROCHFORD GAYLE Secretary 8400 SUNRISE LAKES BLVD SUITE 211, SUNRISE, FL, 33322

Treasurer

Name Role Address
ROCHFORD GAYLE Treasurer 8400 SUNRISE LAKES BLVD SUITE 211, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-07 GAYLE, ROCHFORD No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 8400 SUNRISE LAKES BLVD, STE 211, SUNRISE, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-31 8400 SUNRISE LAKES BLVD, STE 211, PLANTATION, FL 33322 No data
CHANGE OF MAILING ADDRESS 2003-07-31 8400 SUNRISE LAKES BLVD, STE 211, PLANTATION, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-07-31
Domestic Profit 2002-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State