Entity Name: | A - ONE SUPPLY COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P99000089872 |
FEI/EIN Number | 593602185 |
Address: | 4100 62nd Ave. N., Pinellas Park, FL, 33781, US |
Mail Address: | P.O. Box 1374, Palm Harbor, FL, 34682, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALACETO ROBERT D | Agent | 4100 62nd Ave. N., Pinellas Park, FL, 33781 |
Name | Role | Address |
---|---|---|
CALACETO ROBERT D | President | 4100 62nd Ave. N., Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 4100 62nd Ave. N., 205, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 4100 62nd Ave. N., 205, Pinellas Park, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 4100 62nd Ave. N., 205, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-03 | CALACETO, ROBERT D | No data |
AMENDMENT | 2005-11-28 | No data | No data |
AMENDMENT | 2005-09-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State