Search icon

ARMADILLO DISTRIBUTION ENTERPRISES, INC.

Company Details

Entity Name: ARMADILLO DISTRIBUTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 1996 (28 years ago)
Document Number: V13215
FEI/EIN Number 59-3107892
Address: 4924 W. WATERS AVE., TAMPA, FL 33634
Mail Address: 4924 W. WATERS AVE., TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Keris, Pamela Anne, Esq. Agent 700 Spottis Woodw Lane, Clearwater, FL 33756

Chief Executive Officer

Name Role Address
Keris-Rubinson, Pamela Anne Chief Executive Officer 700 Spottis Woode Lane, Clearwater, FL 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067567 LUNA GUITARS EXPIRED 2012-07-06 2017-12-31 No data 4924 W WATERS AVENUE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-25 Keris, Pamela Anne, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 700 Spottis Woodw Lane, Clearwater, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 4924 W. WATERS AVE., TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2005-04-27 4924 W. WATERS AVE., TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 1996-09-03 ARMADILLO DISTRIBUTION ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-06-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State