Search icon

AMERICAN OFFICE SUPPLY CO., INC.

Company Details

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

Agent

Name Role Address
WILKERSON JAMES E Agent 3684 RIVERSIDE AVE, JACKSONVILLE, FL, 32205

President

Name Role Address
WILKERSON JAMES E President 3684 RIVERSIDE AVE, JACKSONVILLE, FL, 32205

Vice President

Name Role Address
BEVIS NORMA J Vice President 1760 GREENWOOD AVENUE, JACKSONVILLE, FL, 32205

Chief Executive Officer

Name Role Address
GENTEY DORIS Chief Executive Officer 2970 ST. JOHNS AVE #2D, JACKSONVILLE, FL, 32205

Events

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

Documents

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