Entity Name: | AEBOIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2010 (14 years ago) |
Date of dissolution: | 09 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2021 (4 years ago) |
Document Number: | P10000096470 |
FEI/EIN Number | 274076039 |
Address: | 10230 SW 4th Court, PEMBROKE PINES, FL, 33025, US |
Mail Address: | PO Box 708, Christiansted, Vi, 00821, VI |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOISVERT ALAN R | Agent | 10230 SW 4th Court, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
BOISVERT ELIZABETH A | President | PO Box 708, Christiansted, Vi, 00821 |
Name | Role | Address |
---|---|---|
BOISVERT ALAN R | Vice President | PO Box 708, Christiansted, Vi, 00821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000053530 | YOUTHFUL BODIES BY GETIN FIT | EXPIRED | 2016-05-30 | 2021-12-31 | No data | 1086 SW 102 TER, PEMBROKE PINES, FL, 33025 |
G13000109725 | GETINFIT NUTRITION | EXPIRED | 2013-11-07 | 2018-12-31 | No data | 1086 SW 102 TERRACE, PEMBROKE PINES, FL, 33025 |
G10000113664 | ENVIRO PRINT SHOP | EXPIRED | 2010-12-13 | 2015-12-31 | No data | 1086 SW 102 TERRACE, PEMBROKE PINES, FL, 33025 |
G10000109169 | GETIN FIT | EXPIRED | 2010-12-01 | 2015-12-31 | No data | 1086 SW 102 TERRACE, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 10230 SW 4th Court, Apt 306, PEMBROKE PINES, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 10230 SW 4th Court, Apt 306, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | 10230 SW 4th Court, Apt 306, PEMBROKE PINES, FL 33025 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-09 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-29 |
AMENDED ANNUAL REPORT | 2013-11-07 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State