Entity Name: | A-1 BUSINESS PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | P98000048112 |
FEI/EIN Number | 593520335 |
Address: | 7826 Red Hickory Pl, RIVERVIEW, FL, 33578, US |
Mail Address: | 7826 Red Hickory Pl, RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKES JOHN J | Agent | 7826 Red Hickory Pl, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
BERKES JOHN J | President | 7826 Red Hickory Pl, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 7826 Red Hickory Pl, RIVERVIEW, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 7826 Red Hickory Pl, RIVERVIEW, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 7826 Red Hickory Pl, RIVERVIEW, FL 33578 | No data |
REINSTATEMENT | 2015-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | BERKES, JOHN J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-06 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State