Search icon

ALLIED ENGINEERING OF JACKSONVILLE, INC.

Company Details

Entity Name: ALLIED ENGINEERING OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1997 (28 years ago)
Document Number: P97000009210
FEI/EIN Number 59-3431614
Address: 115 THIRD ST SOUTH, Suite 1509, JACKSONVILLE BEACH, FL 32250
Mail Address: 115 THIRD ST SOUTH, Suite 1509, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SELLERS, CHARLES W Agent 115 THIRD ST SOUTH, Suite 1509, JACKSONVILLE BEACH, FL 32250

President

Name Role Address
SELLERS, CHARLES W President 115 THIRD ST SOUTH, Suite 1509 JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
SELLERS, CHARLES W Director 115 THIRD ST SOUTH, Suite 1509 JACKSONVILLE BEACH, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119272 ALLIED GEOTHERMAL OF JACKSONVILLE, INC. EXPIRED 2010-12-29 2015-12-31 No data 1901 1ST ST. N APT 203, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 115 THIRD ST SOUTH, Suite 1509, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2022-04-27 115 THIRD ST SOUTH, Suite 1509, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 115 THIRD ST SOUTH, Suite 1509, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State