Entity Name: | A.N.D.-ONE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000040302 |
FEI/EIN Number | APPLIED FOR |
Address: | 281 REDFISH CREEK DR, ST AUGUSTINE, FL 32095 |
Mail Address: | 281 REDFISH CREEK DR, ST AUGUSTINE, FL 32095 |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING, G. STEPHEN | Agent | 219 N NEWNAN ST, SUITE 400, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
JETT, MICHAEL D | President | 281 REDFISH CREEK DR, ST AUGUSTINE, FL 32095 |
Name | Role | Address |
---|---|---|
CARSON, T K | Vice President | 1248 FISH HAWK LN, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
CARSON, JULIE A | Secretary | 1248 FISH HAWK LN, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
JETT, PAMELA P | Treasurer | 281 REDFISH CREEK DR, ST AUGUSTINE, FL 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-14 | 281 REDFISH CREEK DR, ST AUGUSTINE, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-14 | 281 REDFISH CREEK DR, ST AUGUSTINE, FL 32095 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-14 | 219 N NEWNAN ST, SUITE 400, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-14 |
Domestic Profit Articles | 1997-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State