Entity Name: | ABOVE CODE SERVICE CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 30 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2019 (6 years ago) |
Document Number: | P07000016999 |
FEI/EIN Number | 900322455 |
Address: | 136 50th St., UNIT 1, HOLMES BEACH, FL, 34217, US |
Mail Address: | 136 50th St., UNIT 1, HOLMES BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS RUSS | Agent | 136 50th St., HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
ADAMS RUSS | President | 136 50th St., HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 136 50th St., UNIT 1, HOLMES BEACH, FL 34217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 136 50th St., UNIT 1, HOLMES BEACH, FL 34217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 136 50th St., HOLMES BEACH, FL 34217 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State