Search icon

AVON PARK COMMERCE & STORAGE CENTER, INC.

Company Details

Entity Name: AVON PARK COMMERCE & STORAGE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2016 (9 years ago)
Document Number: P16000028997
FEI/EIN Number NOT APPLICABLE
Address: 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Nault James P Agent 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

President

Name Role Address
NAULT JAMES President 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
NAULT JAMES Secretary 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
NAULT JAMES Treasurer 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Director

Name Role Address
NAULT JAMES Director 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073563 STORAGE ZONE EXPIRED 2019-07-03 2024-12-31 No data 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-22 Nault, James P. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 6299-9 POWERS AVENUE, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-22
Domestic Profit 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State