Entity Name: | A AARON ADAMS LOCKSMITHS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Sep 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jul 2013 (12 years ago) |
Document Number: | V64131 |
FEI/EIN Number | 65-0356706 |
Address: | 10380 SW Village Center Dr., #250, Port St. Lucie, FL 34987 |
Mail Address: | 10380 SW Village Dr. Center, #250, Port St. Lucie, FL 34987 |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REISNER, STEVEN | Agent | 10380 SW Village Dr. Center, #250, Port St. Lucie, FL 34987 |
Name | Role | Address |
---|---|---|
REISNER, STEVEN -- | President | 10380 SW Village Dr. Center, #250 Port St. Lucie, FL 34987 |
Reisner, Steven | President | 10380 SW Village Dr. Center, #250 Port St. Lucie, FL 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 10380 SW Village Center Dr., #250, Port St. Lucie, FL 34987 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 10380 SW Village Center Dr., #250, Port St. Lucie, FL 34987 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 10380 SW Village Dr. Center, #250, Port St. Lucie, FL 34987 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | REISNER, STEVEN | No data |
AMENDMENT | 2013-07-31 | No data | No data |
REINSTATEMENT | 2011-06-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State