Search icon

AAA TRAFFIC MARKING CO - Florida Company Profile

Company Details

Entity Name: AAA TRAFFIC MARKING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA TRAFFIC MARKING CO is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 1961 (63 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 252499
FEI/EIN Number 590940009

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2411 SW 58 WAY, HOLLYWOOD, FL, 33023
Mail Address: 2411 SW 58 WAY, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTRICH HANNON L President 2411 SW 58 WAY, HOLLYWOOD, FL
TUCKER ROBERT Vice President 2411 SW 58 WAY, HOLLYWOOD, FL, 33023
TUCKER ROBERT Agent 2411 SW 58 WAY, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-06 TUCKER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1996-02-01 2411 SW 58 WAY, HOLLYWOOD, FL 33023 -
REINSTATEMENT 1993-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-16 2411 SW 58 WAY, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1990-05-16 2411 SW 58 WAY, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State