Search icon

A.E.C.O.A., INC. - Florida Company Profile

Company Details

Entity Name: A.E.C.O.A., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A.E.C.O.A., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Oct 1970 (54 years ago)
Date of dissolution: 04 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2015 (9 years ago)
Document Number: 371619
FEI/EIN Number 59-1305073

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

Address: 315 FAIRWAY COURT, ATLANTIS, FL 33462
Mail Address: 315 FAIRWAY COURT, ATLANTIS, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH, RUDOLF Agent 315 FAIRWAY COURT, ATLANTIS, FL 33462
ROTH, MARCIA R Secretary 315 FAIRWAY COURT, ATLANTIS, FL 33462
ROTH, MARCIA R Treasurer 315 FAIRWAY COURT, ATLANTIS, FL 33462
ROTH, MARCIA R Director 315 FAIRWAY COURT, ATLANTIS, FL 33462
ROTH, RUDOLF President 315 FAIRWAY COURT, ATLANTIS, FL 33462
ROTH, RUDOLF Director 315 FAIRWAY COURT, ATLANTIS, FL 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-04 - -
REGISTERED AGENT NAME CHANGED 2007-03-13 ROTH, RUDOLF -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 315 FAIRWAY COURT, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2004-01-23 315 FAIRWAY COURT, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 315 FAIRWAY COURT, ATLANTIS, FL 33462 -

Documents

Name Date
Voluntary Dissolution 2015-09-04
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State