AAA AUTO CLUB SOUTH, INC. - Florida Company Profile

Entity Name: | AAA AUTO CLUB SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Nov 1962 (63 years ago) |
Date of dissolution: | 18 Nov 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 18 Nov 2014 (11 years ago) |
Document Number: | 704842 |
FEI/EIN Number |
590475480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N. WESTSHORE BLVD, TAMPA, FL, 33607, US |
Mail Address: | 1515 N. WESTSHORE BLVD, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY SEAN H | Vice President | 69 Willow Tree Place, Grosse Pointe Shores, MI, 48236 |
BAKEWELL KEVIN W | Vice President | 12594 92ND WAY NORTH, LARGO, FL |
BAKEWELL KEVIN W | Director | 12594 92ND WAY NORTH, LARGO, FL |
TOMLIN JOHN A | President | 18008 CLEAR LAKE DR., LUTZ, FL |
WHITE RICHARD T | Secretary | 1 AUTO CLUB DRIVE, DEARBORN, MI, 48126 |
Freud Gloria G | Vice President | 1515 N. WESTSHORE BLVD, TAMPA, FL, 33607 |
Scheske Margaret H | Vice President | 1515 N. WESTSHORE BLVD, TAMPA, FL, 33607 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000031644 | AAA PUBLISHING ALLIANCE | EXPIRED | 2011-03-30 | 2016-12-31 | - | 1515 N. WESTSHORE BLVD, TAMPA, FL, 33607, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-11-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000146449 |
MERGER | 2014-05-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000141073 |
MERGER | 2012-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000127745 |
REGISTERED AGENT NAME CHANGED | 2011-10-05 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2011-09-30 | - | - |
AMENDED AND RESTATEDARTICLES | 2007-02-26 | - | - |
AMENDMENT | 1998-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 1996-02-14 | 1515 N. WESTSHORE BLVD, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-14 | 1515 N. WESTSHORE BLVD, TAMPA, FL 33607 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001391227 | TERMINATED | 1000000526835 | HILLSBOROU | 2013-09-05 | 2033-09-12 | $ 5,806.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Merger | 2014-11-18 |
Merger | 2014-05-30 |
AMENDED ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-21 |
Merger | 2012-12-21 |
ANNUAL REPORT | 2012-04-24 |
Reg. Agent Change | 2011-10-05 |
Amended and Restated Articles | 2011-09-30 |
ANNUAL REPORT | 2011-03-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State