Search icon

AGELESS IDEAS INC

Company Details

Entity Name: AGELESS IDEAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2010 (15 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: P10000000973
FEI/EIN Number 271655040
Address: 201 Cedar Rd, Butler, PA, 16001, US
Mail Address: 201 Cedar Rd, Butler, PA, 16001, US
Place of Formation: FLORIDA

Agent

Name Role
NRAI CORPORATE SERVICES, LLC Agent

President

Name Role Address
WHITE WILLIAM HPhd President 201 Cedar Rd., Butler, PA, 16001

Director

Name Role Address
WHITE WILLIAM HPhd Director 201 Cedar Rd., Butler, PA, 16001

Secretary

Name Role Address
WHITE AMY Secretary 201 Cedar Rd, Butler, PA, 16001

Treasurer

Name Role Address
WHITE AMY Treasurer 201 Cedar Rd, Butler, PA, 16001

Vice President

Name Role Address
WHITE MATTHEW A Vice President 508 Altavista Ave., Harrisburg, PA, 17109

Assistant Secretary

Name Role Address
HAFF STEPHANIE DPhd Assistant Secretary 10590 Crest Rd.., Wexford, PA, 15090

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075213 AGELESS IDEAS INC EXPIRED 2013-07-28 2018-12-31 No data 1303 TROON WAY, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 201 Cedar Rd, Butler, PA 16001 No data
CHANGE OF MAILING ADDRESS 2020-01-13 201 Cedar Rd, Butler, PA 16001 No data
REGISTERED AGENT NAME CHANGED 2014-03-15 NRAI CORPORATE SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 515 EAST PARK AVENUE, TALLAHASSEE, FL 32301 No data
AMENDMENT 2010-02-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State