Search icon

AMMONS AND CO.

Company Details

Entity Name: AMMONS AND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P14000078572
FEI/EIN Number 47-1914660
Address: 850 NW Federal Hwy, Suite 458, STUART, FL, 34994, US
Mail Address: 3261 NE Skyline Drive, Jensen Beach, FL, 34957, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Browning Cale Agent 1725 NE Darlich Ave, Jensen Beach, FL, 34957

President

Name Role Address
AMMONS LISA A President 3261 NE Skyline Dr, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1725 NE Darlich Ave, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2020-01-26 Browning, Cale No data
CHANGE OF MAILING ADDRESS 2017-02-10 850 NW Federal Hwy, Suite 458, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 850 NW Federal Hwy, Suite 458, STUART, FL 34994 No data
AMENDMENT AND NAME CHANGE 2015-05-21 AMMONS AND CO. No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
Amendment and Name Change 2015-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State