Search icon

A+ALL FLORIDA, INC.

Company Details

Entity Name: A+ALL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: P97000031658
FEI/EIN Number 593437594
Address: 112 DEBARRY AVENUE, ORANGE PARK, FL, 32073, US
Mail Address: 112 DEBARRY AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL CATHERINE G Agent 112 DEBARRY AVENUE, ORANGE PARK, FL, 32073

President

Name Role Address
POWELL CATHERINE G President 112 DEBARRY AVENUE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
Williams Henry L Treasurer 614 Blackberry Glenn, Springville, AL, 35146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013629 A+ ALL FLORIDA INC ACTIVE 2015-02-06 2025-12-31 No data 112 DEBARRY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 112 DEBARRY AVENUE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 112 DEBARRY AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2014-01-14 112 DEBARRY AVENUE, ORANGE PARK, FL 32073 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State