Search icon

AFFORDABLE OFFICE SUPPLY, INC.

Company Details

Entity Name: AFFORDABLE OFFICE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000069306
FEI/EIN Number 650613940
Address: 1018 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1018 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HERRMANN PHYLLIS L Agent 1018 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952

President

Name Role Address
HERRMANN PHYLLIS L President 3403 SE GUINEVERE LANE, PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
HERRMANN PHYLLIS L Treasurer 3403 SE GUINEVERE LANE, PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
HERRMANN DANNY P Vice President 3403 SE GUINEVERE LANE, PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
HERRMANN DANNY P Secretary 3403 SE GUINEVERE LANE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 1018 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2006-02-15 1018 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 1018 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
REINSTATEMENT 2006-02-15
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-07-17
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State