Search icon

FLORIDAELDER, INC.

Company Details

Entity Name: FLORIDAELDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2004 (21 years ago)
Document Number: P04000050383
FEI/EIN Number 202162983
Address: 1543 KINGSLEY AVE. BLDG. 5, ORANGE PARK, FL, 32073, US
Mail Address: P.O. BOX 1542, ORANGE PARK, FL, 32067-1542, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
FLORIDAGENT.COM, INC. Agent

President

Name Role Address
WILLIAMS PEGGY A President 14 FOX VALLEY DRIVE, ORANGE PARK, FL, 320735114

Secretary

Name Role Address
WILLIAMS PEGGY A Secretary 14 FOX VALLEY DRIVE, ORANGE PARK, FL, 320735114

Director

Name Role Address
WILLIAMS PEGGY A Director 14 FOX VALLEY DRIVE, ORANGE PARK, FL, 320735114
WILLIAMS GRADY H Director 14 FOX VALLEY DRIVE, ORANGE PARK, FL, 320735114

Vice President

Name Role Address
WILLIAMS GRADY H Vice President 14 FOX VALLEY DRIVE, ORANGE PARK, FL, 320735114

Treasurer

Name Role Address
WILLIAMS GRADY H Treasurer 14 FOX VALLEY DRIVE, ORANGE PARK, FL, 320735114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107467 PRACTICAL SOLUTIONS FOR SENIORS EXPIRED 2009-05-14 2014-12-31 No data P.O. BOX 1542, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1543 KINGSLEY AVE. BLDG. 5, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1543 KINGSLEY AVE. BLDG. 5, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2006-02-28 FLORIDAGENT.COM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State