Search icon

DOWNEY & ASSOCIATES, INC.

Company Details

Entity Name: DOWNEY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P10000005052
FEI/EIN Number 271691985
Address: 987 Josiane Court, Altamonte Springs, FL, 32701, US
Mail Address: 987 Josiane Court, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNEY BENJAMIN J Agent 987 Josiane Court, Altamonte Springs, FL, 32701

President

Name Role Address
DOWNEY BENJAMIN J President 987 Josiane Court, Altamonte Springs, FL, 32701

Vice President

Name Role Address
DOWNEY BENJAMIN J Vice President 987 Josiane Court, Altamonte Springs, FL, 32701

Secretary

Name Role Address
DOWNEY BENJAMIN J Secretary 987 Josiane Court, Altamonte Springs, FL, 32701

Treasurer

Name Role Address
DOWNEY BENJAMIN J Treasurer 987 Josiane Court, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040198 BLD INDUSTRIES EXPIRED 2019-03-28 2024-12-31 No data 987 JOSIANE COURT, SUITE 1064, ALTAMONTE SPRINGS, FL, 32701
G15000025709 PALEO COCONUT EXPIRED 2015-03-11 2020-12-31 No data 987 JOSIANE COURT, STE 1064, ALTAMONTE SPRINGS, FL, 32701
G13000098460 BLD INDUSTRIES EXPIRED 2013-10-04 2018-12-31 No data 807 PALM DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 987 Josiane Court, Suite 1064, Altamonte Springs, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 987 Josiane Court, Suite 1064, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2016-04-28 987 Josiane Court, Suite 1064, Altamonte Springs, FL 32701 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State