Search icon

A & S REAL ESTATE AND DEVELOPMENT, INC.

Company Details

Entity Name: A & S REAL ESTATE AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1991 (33 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: S80031
FEI/EIN Number 59-3104203
Mail Address: 214 ORANGE ST, AUBURNDALE, FL 33823
Address: 214 ORANGE ST, AUBIRNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BILLINGSLEY STEVE Agent 214 ORANGE ST, AUBURNDALE, FL 33823

POM

Name Role Address
BILLINGSLEY, STEVEN L POM 214 ORANGE ST, AUBURNDALE, FL 33823

Vice President

Name Role Address
BROOKS, ROBIN LVOM Vice President 214 ORANGE ST, AUBURNDALE, FL 33823

Manager

Name Role Address
FENNELL, CHARLES Manager 214 ORANGE ST, AUBURNDALE, FL 33823

Secretary

Name Role Address
FENNELL, JUDY Secretary 214 ORANGE ST, AUBURNDALE, FL 33823

Treasurer

Name Role Address
BILLINGSLEY, VICKY Treasurer 214 ORANGE ST, AUBURNDALE, FL 33823

BM

Name Role Address
BROOKS, MARLENE BM 214 ORANGE ST, AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-23 BILLINGSLEY STEVE No data
AMENDMENT 2007-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-26 214 ORANGE ST, AUBIRNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 1995-05-26 214 ORANGE ST, AUBIRNDALE, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-26 214 ORANGE ST, AUBURNDALE, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-21
Amendment 2007-07-09
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State