Entity Name: | AOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Oct 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2003 (21 years ago) |
Document Number: | P02000114958 |
FEI/EIN Number | 010749213 |
Address: | 723 Cottonwood Street, Corona, CA, 92879, US |
Mail Address: | 723 Cottonwood Street, Corona, CA, 92879, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIECKS ADAM L | Agent | 723 Cottonwood Street, Corona, FL, 92879 |
Name | Role | Address |
---|---|---|
DIECKS ADAM L | President | 723 Cottonwood Street, Corona, CA, 92879 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030270 | PRO HAIL REPAIR | ACTIVE | 2019-03-05 | 2029-12-31 | No data | 723 COTTONWOOD ST, CORONA, CA, 92879 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 723 Cottonwood Street, Corona, CA 92879 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 723 Cottonwood Street, Corona, CA 92879 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 723 Cottonwood Street, Corona, FL 92879 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | DIECKS, ADAM L | No data |
CANCEL ADM DISS/REV | 2003-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State