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 |
Name | Role | Address |
---|---|---|
Browning Cale | Agent | 1725 NE Darlich Ave, Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
AMMONS LISA A | President | 3261 NE Skyline Dr, Jensen Beach, FL, 34957 |
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 |
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