Search icon

FIRST NOTICE, INC.

Company Details

Entity Name: FIRST NOTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: P15000023031
FEI/EIN Number 46-3491290
Address: 312 ELLEN WAY, BRANDON, FL, 33510
Mail Address: P.O. Box 281, Dunedin, FL, 34697, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPRINGER AVERY M Agent 312 ELLEN WAY, BRANDON, FL, 33510

President

Name Role Address
SPRINGER AVERY M President 312 ELLEN WAY, BRANDON, FL, 33510

Secretary

Name Role Address
SPRINGER AVERY M Secretary 312 ELLEN WAY, BRANDON, FL, 33510

Treasurer

Name Role Address
SPRINGER AVERY M Treasurer 312 ELLEN WAY, BRANDON, FL, 33510

Director

Name Role Address
SPRINGER AVERY M Director 312 ELLEN WAY, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109959 FIRST NOTICE DELIVERY GA ACTIVE 2016-10-09 2026-12-31 No data P.O. BOX 281, DUNEDIN, FL, 34697
G15000033413 FIRST NOTICE DELIVERY ACTIVE 2015-04-01 2025-12-31 No data P.O. BOX 281, DUNEDIN, FL, 34697

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-26 312 ELLEN WAY, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2016-03-18 SPRINGER, AVERY M No data
CONVERSION 2015-03-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000119175. CONVERSION NUMBER 500000149725

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-18
Domestic Profit 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State