Entity Name: | ARMORED DEVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000026784 |
FEI/EIN Number | 272253785 |
Address: | 2331 N.E. 17 Place, Ocala, FL, 34470, US |
Mail Address: | 2331 N.E. 17 Place, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICKIEWICZ DEAN | Agent | 2331 N.E. 17 Place, Ocala, FL, 34470 |
Name | Role | Address |
---|---|---|
MICKIEWICZ DEAN | President | 2331 N.E. 17 Place, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 2331 N.E. 17 Place, #203, Ocala, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 2331 N.E. 17 Place, #203, Ocala, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 2331 N.E. 17 Place, #203, Ocala, FL 34470 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000483059 | TERMINATED | 1000000754165 | BROWARD | 2017-08-14 | 2037-08-16 | $ 2,412.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-08-14 |
ANNUAL REPORT | 2011-04-19 |
Domestic Profit | 2010-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State