Search icon

AAMAC CORPORATION

Company Details

Entity Name: AAMAC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1980 (44 years ago)
Document Number: F03994
FEI/EIN Number 59-2050404
Address: 508 NW 8TH AVENUE, GAINESVILLE, FL 32601
Mail Address: 508 NW 8TH AVENUE, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
AAMAC CORPORATION Agent

Director

Name Role Address
McKibben, Jennifer Director 508 NW 8TH AVENUE, GAINESVILLE, FL 32601
MCKIBBEN, JEANETTE I Director 508 NW 8TH AVE, GAINESVILLE, FL 32601

Officer

Name Role Address
McKibben, John Officer 508 NW 8TH AVENUE, GAINESVILLE, FL 32601
McKibben, James Officer 508 NW 8TH AVENUE, GAINESVILLE, FL 32601

President

Name Role Address
MCKIBBEN, JEANETTE I President 508 NW 8TH AVE, GAINESVILLE, FL 32601

Secretary

Name Role Address
MCKIBBEN, JEANETTE I Secretary 508 NW 8TH AVE, GAINESVILLE, FL 32601

Treasurer

Name Role Address
MCKIBBEN, JEANETTE I Treasurer 508 NW 8TH AVE, GAINESVILLE, FL 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97136000097 AAMAC AUTO ELECTRIC ACTIVE 1997-05-16 2027-12-31 No data 508 NW 8TH AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 508 NW 8TH AVENUE, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2023-01-26 508 NW 8TH AVENUE, GAINESVILLE, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 15931 NW County Road 231, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2018-03-15 Aamac Corporation No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State