Search icon

ALL TRADES OF NORTH FLORIDA, INC.

Company Details

Entity Name: ALL TRADES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2004 (21 years ago)
Document Number: P04000014021
FEI/EIN Number 770622921
Address: 409 E. STREET, ST. AUGUSTINE, FL, 32080
Mail Address: 1093 A1A BEACH BOULEVARD, PMB 145, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GALANTOWICZ SUZANNE Agent 409 E. STREET, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
KILLINGSWORTH BRIAN President 409 E. STREET, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
KILLINGSWORTH BRIAN Vice President 409 E. STREET, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
KILLINGSWORTH BRIAN Director 409 E. STREET, ST. AUGUSTINE, FL, 32080
GALANTOWICZ SUZANNE Director 409 E. STREET, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
GALANTOWICZ SUZANNE Secretary 409 E. STREET, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
GALANTOWICZ SUZANNE Treasurer 409 E. STREET, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 409 E. STREET, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 409 E. STREET, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 409 E. STREET, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2005-05-04 GALANTOWICZ, SUZANNE No data
NAME CHANGE AMENDMENT 2004-01-28 ALL TRADES OF NORTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State