Search icon

AMICA SUPPLY COMPANY

Company Details

Entity Name: AMICA SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000019034
FEI/EIN Number 59-3305755
Address: 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233
Mail Address: 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REEVES, JOHN D, JR. Agent 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233

Vice President

Name Role Address
REEVES, PATRICIA A Vice President 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233

Secretary

Name Role Address
REEVES, PATRICIA A Secretary 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233

President

Name Role Address
REEVES, JOHN D, JR. President 2081 VELA NORTE CIR, ALANTIC BEACH, FL 32233

Director

Name Role Address
REEVES, JOHN D, JR. Director 2081 VELA NORTE CIR, ALANTIC BEACH, FL 32233

Treasurer

Name Role Address
REEVES, JOHN D, JR. Treasurer 2081 VELA NORTE CIR, ALANTIC BEACH, FL 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2014-09-29 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 2081 VELA NORTE CIRCLE, ATLANTIC BEACH, FL 32233 No data
NAME CHANGE AMENDMENT 1995-04-18 AMICA SUPPLY COMPANY No data

Documents

Name Date
Reg. Agent Change 2014-09-29
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State