Search icon

AA AUTOMOTIVE OF JACKSONVILLE, INC.

Company Details

Entity Name: AA AUTOMOTIVE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2009 (15 years ago)
Document Number: P08000000989
FEI/EIN Number 261941892
Address: 6034 RICHARD STREET, JACKSONVILLE, FL, 32216, US
Mail Address: 6034 RICHARD STREET, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OBI HARRISON D Agent 90 TILLOO CT, SAINT JOHNS, FL, 32259

Officer

Name Role Address
OBI HARRISON D Officer 90 TILLOO CT, SAINT JOHNS, FL, 32259
OBI SAMUEL M Officer 136 South Beach Drive, Saint Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09082900600 AAA AUTOMOTIVE EXPIRED 2009-03-23 2014-12-31 No data 6034 RICHARD STREET, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 OBI, HARRISON David No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 90 TILLOO CT, SAINT JOHNS, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 6034 RICHARD STREET, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-02-27 6034 RICHARD STREET, JACKSONVILLE, FL 32216 No data
NAME CHANGE AMENDMENT 2009-09-11 AA AUTOMOTIVE OF JACKSONVILLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State