Search icon

PROPERTY ARMOR INC.

Company Details

Entity Name: PROPERTY ARMOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: P02000130219
FEI/EIN Number 161645616
Address: 565 Pine Crest Court, Macclenny, FL, 32063, US
Mail Address: 565 Pine Crest Court, Macclenny, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
MICHELL ROBERT F Agent 565 Pine Crest Court, Macclenny, FL, 32063

President

Name Role Address
MICHELL ROBERT F President 565 PINE CREST COURT, MACCLENNY, FL, 32063

Treasurer

Name Role Address
MICHELL ROBERT F Treasurer 565 PINE CREST COURT, MACCLENNY, FL, 32063

Director

Name Role Address
MICHELL ROBERT F Director 565 PINE CREST COURT, MACCLENNY, FL, 32063

Vice President

Name Role Address
MICHELL ROBERT F Vice President 565 PINE CREST COURT, MACCLENNY, FL, 32063

Secretary

Name Role Address
MICHELL ROBERT F Secretary 565 PINE CREST COURT, MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035712 HAPCO ACTIVE 2020-03-26 2025-12-31 No data 2910 WEST BEAVER STREET, SUITE #4, JACKSONVILLE, FL, 32254
G20000029788 CORNER BORDER ACTIVE 2020-03-09 2025-12-31 No data 2910 WEST BEAVER STREET, SUITE #4, JACKSONVILLE, FL, 32254
G16000015149 PROPERTY ARMOR ACTIVE 2016-02-10 2026-12-31 No data 2910 WEST BEAVER ST, SUITE #4, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-10-31 PROPERTY ARMOR INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 565 Pine Crest Court, Macclenny, FL 32063 No data
CHANGE OF MAILING ADDRESS 2022-01-25 565 Pine Crest Court, Macclenny, FL 32063 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 565 Pine Crest Court, Macclenny, FL 32063 No data
AMENDMENT AND NAME CHANGE 2020-03-12 RM BRANDS, INC. No data
AMENDMENT AND NAME CHANGE 2009-12-03 HAPCO, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
Name Change 2022-10-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
Amendment and Name Change 2020-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State