Search icon

A-1 RESTAURANT SUPPLY & EQUIPMENT, INC.

Company Details

Entity Name: A-1 RESTAURANT SUPPLY & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000151064
FEI/EIN Number 208080531
Address: 2788 EASTWOOD DRIVE, BRYCEVILLE, FL, 32009, US
Mail Address: 2788 EASTWOOD DRIVE, BRYCEVILLE, FL, 32009, US
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
KRESMERY JUDITH C Agent 2788 EASTWOOD DRIVE, BRYCEVILLE, FL, 32009

President

Name Role Address
Kresmery Judith C President 67 Canterbury Way, Waverly, GA, 31565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126245 DISCOUNT EQUIPMENT EXPIRED 2018-11-26 2023-12-31 No data 2788 EASTWOOD DRIVE, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2018-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 2788 EASTWOOD DRIVE, BRYCEVILLE, FL 32009 No data
CHANGE OF MAILING ADDRESS 2018-11-26 2788 EASTWOOD DRIVE, BRYCEVILLE, FL 32009 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2788 EASTWOOD DRIVE, BRYCEVILLE, FL 32009 No data

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-06
Amendment 2018-11-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State