Entity Name: | ACORE SHELVING & PRODUCTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2004 (21 years ago) |
Document Number: | P04000081852 |
FEI/EIN Number | 201157922 |
Address: | 1460 NE ST ROAD 16, STARKE, FL, 32091 |
Mail Address: | 1460 NE STATE ROAD 16, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOYCE C | Agent | 1460 NE ST ROAD 16, STARKE, FL, 32091 |
Name | Role | Address |
---|---|---|
THOMPSON JOYCE C | Secretary | 1460 NE ST ROAD 16, STARKE, FL, 32091 |
Name | Role | Address |
---|---|---|
Thompson Donald RSr. | President | 1460 NE STATE ROAD 16, STARKE, FL, 32091 |
Name | Role | Address |
---|---|---|
Thompson Hayden S | Director | 2031 SE 150th Street, Starke, FL, 32091 |
MEEKS COLBY D | Director | 13856 WALDO ROAD, WALDO, FL, 32694 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1460 NE ST ROAD 16, STARKE, FL 32091 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State