Entity Name: | AAA OVERHEAD DOOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2022 (3 years ago) |
Document Number: | P08000108611 |
FEI/EIN Number | 364647452 |
Address: | 27 Seminole Rd, Atlantic Beach, FL, 32233, US |
Mail Address: | 27 Seminole Rd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS MARK PRESIDE | Agent | 27 Seminole Rd, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
ROGERS MARK | President | 27 Seminole Rd, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
ROGERS MARK | Treasurer | 27 Seminole Rd, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
ROGERS MARK | Secretary | 27 Seminole Rd, Atlantic Beach, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000051464 | ATLANTIC OVERHEAD DOORS AND OPENERS | EXPIRED | 2011-06-01 | 2016-12-31 | No data | PO BOX 51527, JACKSONVILLE BEACH, FL, 32240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 27 Seminole Rd, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 27 Seminole Rd, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-13 | 27 Seminole Rd, Atlantic Beach, FL 32233 | No data |
REINSTATEMENT | 2022-05-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | ROGERS, MARK, PRESIDENT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-04 |
REINSTATEMENT | 2022-05-13 |
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State