Search icon

AKEL, LOGAN & SHAFER, P.A.

Company Details

Entity Name: AKEL, LOGAN & SHAFER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Nov 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 1992 (33 years ago)
Document Number: S96750
FEI/EIN Number 59-3096747
Address: 704 ROSSELLE STREET, JACKSONVILLE, FL 32204
Mail Address: 704 ROSSELLE STREET, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Stanko, Brandon Agent 607 16th Avenue South, Jacksonville Beach, FL 32250

Director

Name Role Address
Bishop, William H., III Director 704 ROSSELLE STREET, JACKSONVILLE, FL 32204
Bishop, Melody S. Director 704 ROSSELLE STREET, JACKSONVILLE, FL 32204

President

Name Role Address
Bishop, William H., III President 704 ROSSELLE STREET, JACKSONVILLE, FL 32204

Treasurer

Name Role Address
Bishop, William H., III Treasurer 704 ROSSELLE STREET, JACKSONVILLE, FL 32204

Vice President

Name Role Address
Bishop, Melody S. Vice President 704 ROSSELLE STREET, JACKSONVILLE, FL 32204

Secretary

Name Role Address
Bishop, Melody S. Secretary 704 ROSSELLE STREET, JACKSONVILLE, FL 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154698 ALS ARCHITECTS AND PLANNERS ACTIVE 2024-12-20 2029-12-31 No data 704 ROSSELLE ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Stanko, Brandon No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 607 16th Avenue South, Jacksonville Beach, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 704 ROSSELLE STREET, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2002-04-10 704 ROSSELLE STREET, JACKSONVILLE, FL 32204 No data
AMENDMENT 1992-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State