Search icon

AETAS GLOBAL, INC.

Company Details

Entity Name: AETAS GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 2015 (10 years ago)
Document Number: P15000068013
FEI/EIN Number 47-4793857
Address: 1259 Yorkshire Ct, Davenport, FL 33896
Mail Address: 1259 Yorkshire Ct, Davenport, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CARVER, ROB Agent 1259 Yorkshire Ct, Davenport, FL 33896

President

Name Role Address
CARVER, SIENNA President 39873 U.S. 27 SUITE 134, DAVENPORT, FL 33897

Treasurer

Name Role Address
CARVER, SIENNA Treasurer 39873 U.S. 27 SUITE 134, DAVENPORT, FL 33897

Director

Name Role Address
CARVER, SIENNA Director 39873 U.S. 27 SUITE 134, DAVENPORT, FL 33897
CARVER, ROB Director 1259 Yorkshire Ct, Davenport, FL 33896

Vice President

Name Role Address
CARVER, ROB Vice President 1259 Yorkshire Ct, Davenport, FL 33896

Secretary

Name Role Address
CARVER, ROB Secretary 1259 Yorkshire Ct, Davenport, FL 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094202 CARVER TRADING COMPANY EXPIRED 2015-09-14 2020-12-31 No data 4633 SILVERTHORN DRIVE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 1259 Yorkshire Ct, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2020-02-28 1259 Yorkshire Ct, Davenport, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 1259 Yorkshire Ct, Davenport, FL 33896 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26
Domestic Profit 2015-08-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State