Search icon

FUEL PRODUCTIONS AV, INC

Company Details

Entity Name: FUEL PRODUCTIONS AV, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P14000028449
FEI/EIN Number 46-5234419
Mail Address: 1093 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080, US
Address: 1093 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RUDITIS JAY S Agent 1093 A1A Beach Blvd, ST AUGUSTINE, FL, 32080

President

Name Role Address
RUDITIS JAY S President 1093 A1A Beach Blvd., ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
RUDITIS JAY S Vice President 1093 A1A Beach Blvd., ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
RUDITIS JAY S Secretary 1093 A1A Beach Blvd., ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
RUDITIS JAY S Treasurer 1093 A1A Beach Blvd. #229, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1093 A1A BEACH BLVD, #229, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2024-03-11 1093 A1A BEACH BLVD, #229, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 RUDITIS, JAY S No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 1093 A1A Beach Blvd, #229, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State