Search icon

ASSURED APPLIANCE, INC.

Company Details

Entity Name: ASSURED APPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 1993 (31 years ago)
Document Number: S32762
FEI/EIN Number 59-3051577
Address: 1120 W. SR 434, LONGWOOD, FL 32750
Mail Address: 1120 W. SR 434, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD, ROBERT NJR Agent 1120 W. SR 434, LONGWOOD, FL 32750

President

Name Role Address
BERNARD, ROBERT NJR. President 1120 W. SR 434, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1120 W. SR 434, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2017-02-24 1120 W. SR 434, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1120 W. SR 434, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 BERNARD, ROBERT NJR No data
REINSTATEMENT 1993-09-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000938481 TERMINATED 1000000441937 MIAMI-DADE 2013-05-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State