Search icon

A & R PROJECTS, CORP.

Company Details

Entity Name: A & R PROJECTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: P04000073104
FEI/EIN Number 71-0970909
Address: 10501 S ORANGE AVE, STE 121, ORLANDO, FL 32824
Mail Address: 10501 S ORANGE AVE, STE 121, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA, EDGAR Agent 8700 FINSEN STREET, ORLANDO, FL 32827

President

Name Role Address
AYALA, EDGAR President 8700 FINSEN STREET, ORLANDO, FL 32827

Secretary

Name Role Address
AYALA, EDGAR Secretary 8700 FINSEN STREET, ORLANDO, FL 32827

Vice President

Name Role Address
AYALA, MARIA C Vice President 8632 Crescendo Ave, Windermere, FL 34786

Treasurer

Name Role Address
RUEDA, AMANDA Treasurer 8632 Crescendo Ave, Windermere, FL 34786

Director

Name Role Address
RUEDA, AMANDA Director 8632 Crescendo Ave, Windermere, FL 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 8700 FINSEN STREET, ORLANDO, FL 32827 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 10501 S ORANGE AVE, STE 121, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2006-07-31 10501 S ORANGE AVE, STE 121, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2005-01-16 AYALA, EDGAR No data
NAME CHANGE AMENDMENT 2004-07-26 A & R PROJECTS, CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20

Date of last update: 29 Jan 2025

Sources: Florida Department of State