Search icon

AOME, INC.

Company Details

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

Agent

Name Role Address
DIECKS ADAM L Agent 723 Cottonwood Street, Corona, FL, 92879

President

Name Role Address
DIECKS ADAM L President 723 Cottonwood Street, Corona, CA, 92879

Fictitious Names

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

Events

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

Documents

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