Search icon

AIC ASSETS, INC. - Florida Company Profile

Company Details

Entity Name: AIC ASSETS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 21 Oct 1970 (55 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 825238
FEI/EIN Number 570527665

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

Address: 6800 FIRST COAST HWY, FERNANDINA BEACH, FL, 32034, US
Mail Address: % CORPORATE CONTROLLER, P.O. BOX 3000, FERNANDINA BCH, FL, 32035-3000, US
ZIP code: 32034
County: Nassau
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202
COOPER RICHARD A Director 25 WEST PROSPECT AVE, CLEVELAND, OH, 44115
COOPER RICHARD A Vice President 25 WEST PROSPECT AVE, CLEVELAND, OH, 44115
COOPER RICHARD A Secretary 25 WEST PROSPECT AVE, CLEVELAND, OH, 44115
GUDBRANSON ROBERT N Assistant Secretary 25 WEST PROSPECT AVE, CLEVELAND, OH, 44115
HEALAN JACK BJR President AMELIA ISLAND PLANTATION, AMELIA ISLAND, FL, 32034
HEALAN JACK BJR Treasurer AMELIA ISLAND PLANTATION, AMELIA ISLAND, FL, 32034
BRAY S NORMAN Vice President AMELIA ISLAND PLANTATION, AMELIA ISLAND, FL, 32034
PALMISANO LAURA T Vice President AMELIA ISLAND PLANTATION, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-09-20 AIC ASSETS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 6800 FIRST COAST HWY, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 1997-04-14 6800 FIRST COAST HWY, FERNANDINA BEACH, FL 32034 -
EVENT CONVERTED TO NOTES 1986-12-23 - -
EVENT CONVERTED TO NOTES 1986-12-01 - -

Documents

Name Date
Reg. Agent Resignation 2013-07-23
Name Change 2010-09-20
Reg. Agent Change 2010-08-30
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State