Search icon

AAA TANK TESTERS, INC.

Company Details

Entity Name: AAA TANK TESTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P29916
FEI/EIN Number 58-1812050
Address: 1136 ZION CHURCH RD, STE 100, BRASELTON, GA 30517
Mail Address: PO BOX 789, BRASELTON, GA 30517
Place of Formation: GEORGIA

Agent

Name Role Address
PRICE, EDD Agent 7611 S. ORANGE BLOSSOM TRAIL, SUITE 284, ORLANDO, FL 30339

President

Name Role Address
PRICE, EDD President 1136 ZION CHURCH RD # 100, BRASELTON, GA 30517

Director

Name Role Address
PRICE, EDD Director 1136 ZION CHURCH RD # 100, BRASELTON, GA 30517

Secretary

Name Role Address
PRICE, LYNN Secretary 1136 ZION CHURCH RD # 100, BRASELTON, GA 30517

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-19 1136 ZION CHURCH RD, STE 100, BRASELTON, GA 30517 No data
CHANGE OF MAILING ADDRESS 2000-02-19 1136 ZION CHURCH RD, STE 100, BRASELTON, GA 30517 No data
REGISTERED AGENT NAME CHANGED 1993-04-06 PRICE, EDD No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-06 7611 S. ORANGE BLOSSOM TRAIL, SUITE 284, ORLANDO, FL 30339 No data

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State