Search icon

AMAR ONE CONVENIENCE CORPORATION

Company Details

Entity Name: AMAR ONE CONVENIENCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: P11000043274
FEI/EIN Number 45-2204833
Address: 930 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32218
Mail Address: 930 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH, NEK-PAL Agent 930 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32218

President

Name Role Address
SINGH, NEKPAL President 36 CARIBBEAN WAY, PONCE INLET, FL 32127

Secretary

Name Role Address
SINGH, NEKPAL Secretary 36 CARIBBEAN WAY, PONCE INLET, FL 32127

Treasurer

Name Role Address
SINGH, NEKPAL Treasurer 36 CARIBBEAN WAY, PONCE INLET, FL 32127

Vice President

Name Role Address
SINGH, RANDHIR Vice President 36 CARIBBEAN WAY, PONCE INLET, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060331 7-ELEVEN STORE #24148A EXPIRED 2011-06-16 2016-12-31 No data 930 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32218

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-12 No data No data
AMENDMENT 2011-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-18 930 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32218 No data
CHANGE OF MAILING ADDRESS 2011-05-18 930 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2011-05-18 SINGH, NEK-PAL No data

Documents

Name Date
Amendment 2024-11-12
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02

Date of last update: 24 Jan 2025

Sources: Florida Department of State