Search icon

A & S DEVELOPMENT, INC.

Headquarter

Company Details

Entity Name: A & S DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000048089
FEI/EIN Number 593579653
Address: 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792
Mail Address: 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A & S DEVELOPMENT, INC., ALABAMA 000-915-537 ALABAMA

Agent

Name Role Address
ACEVEDO SHANE Agent 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792

President

Name Role Address
ACEVEDO SHANE President 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792

Secretary

Name Role Address
ACEVEDO SHANE Secretary 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792

Director

Name Role Address
ACEVEDO SHANE Director 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792
SHEPHERD THOMAS Director 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792

Vice President

Name Role Address
SHEPHERD THOMAS Vice President 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792

Treasurer

Name Role Address
SHEPHERD THOMAS Treasurer 1977 DUNDEE DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 1977 DUNDEE DRIVE, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2001-04-10 1977 DUNDEE DRIVE, WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-10 1977 DUNDEE DRIVE, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-28
Domestic Profit 1999-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State