Search icon

DAVIDPARMSTRONG, INC

Company Details

Entity Name: DAVIDPARMSTRONG, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2007 (18 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P07000062978
FEI/EIN Number 134360310
Address: 4121 SW 49TH AVE, OCALA, FL, 34474
Mail Address: 4121 SW 49TH AVE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG Melissa Agent 4121 SW 49TH AVE, OCALA, FL, 34474

President

Name Role Address
ARMSTRONG Melissa President 4121 SW 49TH AVE, OCALA, FL, 34474

Vice President

Name Role Address
ARMSTRONG DAVID P Vice President 4121 SW 49TH AVE, OCALA, FL, 34474

Treasurer

Name Role Address
ARMSTRONG DAVID P Treasurer 4121 SW 49TH AVE, OCALA, FL, 34474

Secretary

Name Role Address
ARMSTRONG Melissa Secretary 4121 SW 49TH AVE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110353 ONSTAFF TECHNOLOGY CONSULTING EXPIRED 2012-11-15 2017-12-31 No data 4121 SW 49TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 No data No data
AMENDMENT 2015-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-24 ARMSTRONG, Melissa No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 4121 SW 49TH AVE, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2012-01-06 4121 SW 49TH AVE, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 4121 SW 49TH AVE, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2016-03-02
Amendment 2015-02-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State