Search icon

A. F. BEHREND & COMPANY INC

Company Details

Entity Name: A. F. BEHREND & COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2010 (14 years ago)
Document Number: P04000028588
FEI/EIN Number 76-0752706
Address: 4508 Abernant Avenue, North Port, FL, 34287, US
Mail Address: 4508 Abernant Avenue, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BEHREND ANDREW F Agent 4508 Abernant Avenue, North Port, FL, 34287

Director

Name Role Address
BEHREND ANDREW F Director 4508 Abernant Avenue, North Port, FL, 34287

President

Name Role Address
BEHREND ANDREW F President 4508 Abernant Avenue, North Port, FL, 34287

Secretary

Name Role Address
BEHREND ANDREW F Secretary 4508 Abernant Avenue, North Port, FL, 34287

Treasurer

Name Role Address
BEHREND ANDREW F Treasurer 4508 Abernant Avenue, North Port, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019406 SARASOTA REMODEL NOW ACTIVE 2021-02-09 2026-12-31 No data 5070 CENTRAL SARASOTA PARKWAY #207, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 4508 Abernant Avenue, North Port, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 4508 Abernant Avenue, North Port, FL 34287 No data
CHANGE OF MAILING ADDRESS 2024-02-26 4508 Abernant Avenue, North Port, FL 34287 No data
REINSTATEMENT 2010-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-17 BEHREND, ANDREW F No data
REINSTATEMENT 2008-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State