Entity Name: | AARONS ELECTRIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2021 (4 years ago) |
Document Number: | P97000037085 |
FEI/EIN Number | 593446470 |
Address: | 650 Longwood Ct, Eastpoint, FL, 32328, US |
Mail Address: | 650 Longwood Ct, Eastpoint, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aaron's electric service inc | Agent | 650 Longwood Ct, Eastpoint, FL, 32328 |
Name | Role | Address |
---|---|---|
Hippensteal Aaron | President | 650 Longwood Court, Eastpoint, FL, 32328 |
Name | Role | Address |
---|---|---|
Newell Christopher M | Secretary | 650 Longwood Ct, Eastpoint, FL, 32328 |
Name | Role | Address |
---|---|---|
WILLIAMS ROY MJr. | Officer | 2520 Palmetto Terrace, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 650 Longwood Ct, Eastpoint, FL 32328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 650 Longwood Ct, Eastpoint, FL 32328 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 650 Longwood Ct, Eastpoint, FL 32328 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | Aaron's electric service inc | No data |
REINSTATEMENT | 2021-03-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2001-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-08-31 |
REINSTATEMENT | 2021-03-02 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State