Search icon

ADMIRAL ASSOCIATES, INC.

Company Details

Entity Name: ADMIRAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 20 Dec 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: P06000016223
FEI/EIN Number 204178353
Address: UPS STORE, 10380 SW VILLAGE CENTER DRIVE, PORT SAINT LUCIE, FL, 34987
Mail Address: UPS STORE, 10380 SW VILLAGE CENTER DRIVE, PORT SAINT LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GOTTUNG DOUGLAS J Agent UPS STORE TRADITIONS, PORT SAINT LUCIE, FL, 34987

President

Name Role Address
MAGNO RAYMOND G President 10380 SW VILLAGE CENTER DRIVE, PORT SAINT LUCIE, FL, 34987

Director

Name Role Address
MAGNO RAYMOND G Director 10380 SW VILLAGE CENTER DRIVE, PORT SAINT LUCIE, FL, 34987

Treasurer

Name Role Address
BARNES ELIZABETH M Treasurer 10380 SW VILLAGE CENTER DRIVE, PORT SAINT LUCIE, FL, 34987

Secretary

Name Role Address
MAGNO JENNIFER Secretary 6295 BADGER DRIVE, LOCKPORT, NY, 14094

Events

Event Type Filed Date Value Description
CONVERSION 2010-12-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000130371. CONVERSION NUMBER 500000109765
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 UPS STORE, 10380 SW VILLAGE CENTER DRIVE, PORT SAINT LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2009-04-20 UPS STORE, 10380 SW VILLAGE CENTER DRIVE, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 GOTTUNG, DOUGLAS J No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-11 UPS STORE TRADITIONS, 10380 SW VILLAGE CTR DR, PORT SAINT LUCIE, FL 34987 No data
AMENDMENT 2006-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-04-03
Off/Dir Resignation 2006-10-26
Amendment 2006-09-26
Domestic Profit 2006-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State