Search icon

A COURTEOUS ADVERTISING AGENCY, INC

Company Details

Entity Name: A COURTEOUS ADVERTISING AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Oct 2007 (17 years ago)
Document Number: P99000107736
FEI/EIN Number 59-3613764
Address: 274 Point Lobos Dr., Satellite Beach, FL 32937
Mail Address: 274 Point Lobos Dr., Satellite Beach, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BERNKRANT, BRAD A Agent 274 Point Lobos Dr., Stellite Beach, FL 32937

President

Name Role Address
BERNKRANT, BRAD President 274 Point Lobos Dr., SatelliteBeach, FL 32937

Vice President

Name Role Address
BERNKRANT, BRENT Vice President 274 Point Lobos Dr., Satellite Beach, FL 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042324 ACAA FINANCIAL SERVICES EXPIRED 2010-05-13 2015-12-31 No data 654 JUBILEE STREET, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 274 Point Lobos Dr., Satellite Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2021-03-09 274 Point Lobos Dr., Satellite Beach, FL 32937 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 274 Point Lobos Dr., Stellite Beach, FL 32937 No data
NAME CHANGE AMENDMENT 2007-10-29 A COURTEOUS ADVERTISING AGENCY, INC No data
REGISTERED AGENT NAME CHANGED 2004-02-24 BERNKRANT, BRAD A No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State