Search icon

AAA-ABC COURIER EXPRESS, INC.

Company Details

Entity Name: AAA-ABC COURIER EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000089156
FEI/EIN Number 593540230
Address: 305 EAST 1ST STREET, JACKSONVILLE, FL, 32206
Mail Address: 1212 COUNTRYSIDE ACRES AVE, JACKSONVILLE, FL, 32009
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LONDON MARSHA L Agent 1212 COUNRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009

Vice President

Name Role Address
LONDON MARSHA L Vice President 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009

President

Name Role Address
SPINKS JAMES H President 1212 COUNTRYSIDE ACRES AVE, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 305 EAST 1ST STREET, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 LONDON, MARSHA LVP/MGR No data
CHANGE OF MAILING ADDRESS 2007-04-25 305 EAST 1ST STREET, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 1212 COUNRYSIDE ACRES AVE, BRYCEVILLE, FL 32009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000546381 LAPSED 10-2008-CA-010721 DUVAL COUNTY CIRCUIT CRT. 2008-11-04 2014-02-17 $39,026.32 DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NH 03801

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-05-20
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State