Entity Name: | AMERICAN OFFICE SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Sep 1998 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P98000081969 |
FEI/EIN Number | 593534425 |
Address: | 3210 ROOSEVELT BLVD, JACKSONVILLE, FL, 32205 |
Mail Address: | 3210 ROOSEVELT BLVD, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKERSON JAMES E | Agent | 3684 RIVERSIDE AVE, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
WILKERSON JAMES E | President | 3684 RIVERSIDE AVE, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
BEVIS NORMA J | Vice President | 1760 GREENWOOD AVENUE, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
GENTEY DORIS | Chief Executive Officer | 2970 ST. JOHNS AVE #2D, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-06 | 3210 ROOSEVELT BLVD, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 3210 ROOSEVELT BLVD, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-04 | 3684 RIVERSIDE AVE, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-02 | WILKERSON, JAMES EJR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-04 |
REINSTATEMENT | 2000-02-02 |
Domestic Profit | 1998-09-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State