Aaa Employment Franchise, Inc.
West Virginia Company
EID | 107 |
Company Name | Aaa Employment Franchise, Inc. |
Company Type | C | Corporation |
Effective Date | 8/24/1978 |
Charter | Foreign |
Class | Profit |
Security Type | NA |
Purpose | NA |
Stock | 0 |
Charter County | Foreign Country |
Control Number | 0 |
Charter State | FL |
Excess Acres | 0 |
Established Date | NA |
Filing Date | 8/24/1978 |
Termination Date | 4/14/1994 |
Termination Reason | Dissolution By Court Order |
AWT | NA |
Member Managed | NA |
AWT Years | 0 |
Par Value | 0 |
Authorized Shares | 0 |
Young Entrepreneur | Not Specified |
Local Office Address | NA |
Local Office Address Line 1 | NA |
Local Office Address Line 2 | NA |
Local Office City | NA |
Local Office State | NA |
Local Office Zipcode | NA |
Mailing Address | NA |
Mailing Address Line 1 | NA |
Mailing Address Line 2 | NA |
Mailing City | NA |
Mailing State | NA |
Mailing Zipcode | NA |
NOP Address | Thelma Mchenry 4910-k Creekside Drive Clearwater, FL, 34620 |
NOP Recipient | Thelma Mchenry |
NOP Address Line 1 | 4910-k Creekside Drive |
NOP Address Line 2 | N/A |
NOP City | Clearwater |
NOP State | FL |
NOP Zipcode | 34620 |
Principal Address | 4910-k Creekside Drive Clearwater, FL, |
Principal Address Line 1 | 4910-k Creekside Drive Clearwater |
Principal Address Line 2 | FL |
Principal City | N/A |
Principal State | N/A |
Principal Zipcode | N/A |
Executives | Director Carol Davis
2011 South 25th Street #202
ft. Pierce, Fl, 34947 Director 2 John Dehaven
5533 Central
st. Petersburg, Fl, 33710 President Thelma Mchenry
4910 K Creekside Drive
clearwater, Fl, 34620 Secretary Marian M Roczkowski
11572 64th Terrace
seminole, Fl, 34642 Treasurer Anne Futch
3561 S. Pine Avenue
ocala, Fl, 32670 Vice-president None Listed |
EID
107
Company Name
Aaa Employment Franchise, Inc.
Company Type
C | Corporation
Effective Date
8/24/1978
Charter
Foreign
Class
Profit
Security Type
NA
Purpose
NA
Stock
0
Charter County
Foreign Country
Control Number
0
Charter State
FL
Excess Acres
0
Established Date
NA
Filing Date
8/24/1978
Termination Date
4/14/1994
Termination Reason
Dissolution By Court Order
AWT
NA
Member Managed
NA
AWT Years
0
Par Value
0
Authorized Shares
0
Young Entrepreneur
Not Specified
Local Office Address
NA
Local Office Address Line 1
NA
Local Office Address Line 2
NA
Local Office City
NA
Local Office State
NA
Local Office Zipcode
NA
Mailing Address
NA
Mailing Address Line 1
NA
Mailing Address Line 2
NA
Mailing City
NA
Mailing State
NA
Mailing Zipcode
NA
NOP Address
Thelma Mchenry
4910-k Creekside Drive
Clearwater, FL, 34620
NOP Recipient
Thelma Mchenry
NOP Address Line 1
4910-k Creekside Drive
NOP Address Line 2
N/A
NOP City
Clearwater
NOP State
FL
NOP Zipcode
34620
Principal Address
4910-k Creekside Drive
Clearwater, FL,
Principal Address Line 1
4910-k Creekside Drive Clearwater
Principal Address Line 2
FL
Principal City
N/A
Principal State
N/A
Principal Zipcode
N/A
Executives
Director
Carol Davis
2011 South 25th Street #202
ft. Pierce, Fl, 34947
Director 2
John Dehaven
5533 Central
st. Petersburg, Fl, 33710
President
Thelma Mchenry
4910 K Creekside Drive
clearwater, Fl, 34620
Secretary
Marian M Roczkowski
11572 64th Terrace
seminole, Fl, 34642
Treasurer
Anne Futch
3561 S. Pine Avenue
ocala, Fl, 32670
Vice-president
None Listed