Entity Name: | AYSR CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Apr 2003 (22 years ago) |
Document Number: | P03000043129 |
FEI/EIN Number | 861058583 |
Address: | 6225 Presidential Ct., FORT MYERS, FL, 33919, US |
Mail Address: | 1431 MANDEL ROAD, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Eric | Agent | 6225 Presidential Ct., FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
MITCHELL DOMARIS | President | 6225 Presidential Ct., FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000112065 | AYSR CONTROLS | ACTIVE | 2022-09-08 | 2027-12-31 | No data | 6225 PRESIDENTIAL CT, #140, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Mitchell, Eric | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 6225 Presidential Ct., #140, FORT MYERS, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 6225 Presidential Ct., #140, FORT MYERS, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-07 | 6225 Presidential Ct., #140, FORT MYERS, FL 33919 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000046110 | ACTIVE | 1000000941205 | LEE | 2023-01-17 | 2033-02-01 | $ 434.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J18000192039 | TERMINATED | 1000000782197 | LEE | 2018-05-09 | 2028-05-16 | $ 548.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State