Search icon

ARMSTRONG GRANT CONSULTANTS, INC.

Company Details

Entity Name: ARMSTRONG GRANT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2009 (16 years ago)
Date of dissolution: 22 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: P09000008033
FEI/EIN Number 264127088
Address: 3162 NAUTILUS ROAD, MIDDLEBURG, FL, 32068
Mail Address: 3162 NAUTILUS ROAD, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT ASHTON Agent 462 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

President

Name Role Address
ARMSTRONG SUSAN C President 3162 NAUTILUS ROAD, MIDDLEBURG, FL, 32068

Director

Name Role Address
ARMSTRONG SUSAN C Director 3162 NAUTILUS ROAD, MIDDLEBURG, FL, 32068
ARMSTRONG L. BLOUNT Director 3162 NAUTILUS ROAD, MIDDLEBURG, FL, 32068

Vice President

Name Role Address
ARMSTRONG L. BLOUNT Vice President 3162 NAUTILUS ROAD, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900544 JORDAN & ASSOCIATES EXPIRED 2009-02-02 2014-12-31 No data 580 WELLS RD, SUITE 2, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-14 SCOTT, ASHTON No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 3162 NAUTILUS ROAD, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2012-01-13 3162 NAUTILUS ROAD, MIDDLEBURG, FL 32068 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-05
Domestic Profit 2009-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State