Search icon

ACQUIRED ASSET GROUP, INC.

Company Details

Entity Name: ACQUIRED ASSET GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2017 (7 years ago)
Document Number: P17000092598
FEI/EIN Number 82-3481383
Address: 736 A PHILIP RANDOLPH BLVD., JACKSONVILLE, FL, 32202, US
Mail Address: 200 E. Anaheim St., Long Beach, CA, 90813, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WAGNER ANTHONY Agent 3517 CYPRESS ST., JACKSONVILLE, FL, 32205

President

Name Role Address
WAGNER ANTHONY President 200 E. Anaheim St., Long Beach, CA, 90813
Osio Luisa President 200 E Anaheim Street, Long Beach, CA, 90813

Treasurer

Name Role Address
WAGNER ANTHONY Treasurer 200 E. Anaheim St., Long Beach, CA, 90813

Secretary

Name Role Address
WAGNER ANTHONY Secretary 1650 Margaret St., JACKSONVILLE, FL, 32204

Director

Name Role Address
WAGNER ANTHONY Director 1650 Margaret St., JACKSONVILLE, FL, 32204

Exec

Name Role Address
Boyce Tamika Exec 335 E Albertoni Street, Carson, CA, 90746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-28 736 A PHILIP RANDOLPH BLVD., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 3517 CYPRESS ST., JACKSONVILLE, FL 32205 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 736 A PHILIP RANDOLPH BLVD., JACKSONVILLE, FL 32202 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State