Search icon

A & A THREADS INC.

Company Details

Entity Name: A & A THREADS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000042030
FEI/EIN Number 45-5238775
Address: 11430 NW 56th drive, 110, Coral Springs, FL 33076
Mail Address: 11430 NW 56th Drive, 110, Coral Springs, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEIR, ALISSA J Agent 11430 NW 56th Drive, 110, Coral Springs, FL 33076

President

Name Role Address
BEIR, ALISSA J President 11430 NW 56th Drive, 110 Coral Springs, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022602 CAMPFIRE CLOTHING EXPIRED 2017-03-02 2022-12-31 No data 9648 GINGER COURT, PARKLAND, FL, 33076
G12000089502 BLU SUGAR EXPIRED 2012-09-12 2017-12-31 No data 6492 NW 78 PLACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 11430 NW 56th drive, 110, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2020-06-29 11430 NW 56th drive, 110, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 11430 NW 56th Drive, 110, Coral Springs, FL 33076 No data
AMENDMENT 2013-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-22 BEIR, ALISSA J No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
Amendment 2013-01-22
Domestic Profit 2012-05-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State