Entity Name: | ABOVE & BEYOND LEAK DETECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2020 (4 years ago) |
Document Number: | P13000012341 |
FEI/EIN Number | 46-1911512 |
Address: | 4256 Bell Tower ct, Belle isle, FL, 32812, US |
Mail Address: | 4256 Bell Tower ct, Belle isle, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN TRENT C | Agent | 4256 bell tower ct, Belle tower ct, FL, 32812 |
Name | Role | Address |
---|---|---|
SHERMAN TRENT C | President | 4256 bell tower ct, Belle isle, FL, 32812 |
Name | Role | Address |
---|---|---|
Sherman Lauren M | Vice President | 4256 bell tower ct, Belle isle, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-18 | 4256 Bell Tower ct, Belle isle, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-18 | 4256 Bell Tower ct, Belle isle, FL 32812 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-18 | SHERMAN, TRENT C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-18 | 4256 bell tower ct, Belle tower ct, FL 32812 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-24 |
REINSTATEMENT | 2020-09-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State