Search icon

A1-DAR INC

Company Details

Entity Name: A1-DAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2013 (12 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: P13000036389
FEI/EIN Number 46-2598292
Address: 1521 Ridgewood Ave, Holy Hill, FL, 32117, US
Mail Address: 1521 Ridgewood Ave, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MILES JOSEPH E Agent 1521 Ridgewood Ave, Holly Hill, FL, 32117

President

Name Role Address
MILES JOSEPH E President 1521 Ridgewood Ave, Holly Hill, FL, 32117

Vice President

Name Role Address
MILES JOSEPH E Vice President 1521 Ridgewood Ave, Holly Hill, FL, 32117

Secretary

Name Role Address
MILES JOSEPH E Secretary 1125 N. Woodland Ave, Deland, FL, 32720

Treasurer

Name Role Address
MILES JOSEPH E Treasurer 1125 N. Woodland Ave, Deland, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058733 A-1 TRANSMISSION ACTIVE 2017-05-26 2027-12-31 No data 1521 RIDGEWOOD AVE., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-04-04 1521 Ridgewood Ave, Holy Hill, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1521 Ridgewood Ave, Holy Hill, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1521 Ridgewood Ave, Holly Hill, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State