Search icon

ALL FLORIDA THIN BRICK AND STONE, INC.

Company Details

Entity Name: ALL FLORIDA THIN BRICK AND STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000045478
FEI/EIN Number 331114825
Mail Address: 3840-1 Williamsburg Park Blvd, JACKSONVILLE, FL, 32257, US
Address: 3840-1 williamsburg Park blvd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HARMS Neil T Agent 3840-1 Williamsburg park Blvd, JACKSONVILLE, FL, 32257

President

Name Role Address
HARMS NEIL T President 1845 LOCHAMY LANE, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032681 AFT BRICK, INC. EXPIRED 2011-04-01 2016-12-31 No data 1845 LOCHAMY LANE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 3840-1 williamsburg Park blvd, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2017-02-20 3840-1 williamsburg Park blvd, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2017-02-20 HARMS, Neil T No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 3840-1 Williamsburg park Blvd, JACKSONVILLE, FL 32257 No data
NAME CHANGE AMENDMENT 2006-08-14 ALL FLORIDA THIN BRICK AND STONE, INC. No data

Documents

Name Date
Off/Dir Resignation 2017-10-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State