Search icon

ARMEX INDUSTRIES INCORPORATED

Company Details

Entity Name: ARMEX INDUSTRIES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000007645
FEI/EIN Number 454403603
Address: 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KEELER ROSS Agent 1031 1ST ST S, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
KEELER ERIC President 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
ROJAS CHRIS Vice President 3079 SAN PABLO ROAD SOUTH, APT 1002, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
KEELER ROSS Treasurer 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
KEELER ROSS Secretary 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-01-01 1031 1ST ST S, APT 1402, JACKSONVILLE BEACH, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State