Search icon

AA EXTERIOR REMODELING & AWNING INC.

Company Details

Entity Name: AA EXTERIOR REMODELING & AWNING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Oct 2004 (20 years ago)
Date of dissolution: 29 Sep 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2008 (16 years ago)
Document Number: F04000005979
FEI/EIN Number 341157412
Address: 762 OAK ST., FORT MYERS BEACH, FL, 33931
Mail Address: PO BOX 2688, FORT MYERS BEACH, FL, 33932
ZIP code: 33931
County: Lee
Place of Formation: OHIO

President

Name Role Address
MOORE ALBERT LEE President 1711 MAIN STREET G-5, FORT MYERS BEACH, FL, 33931

Vice President

Name Role Address
MOORE ALBERT LEE Vice President 1711 MAIN STREET G-5, FORT MYERS BEACH, FL, 33931

Secretary

Name Role Address
MOORE ALBERT LEE Secretary 1711 MAIN STREET G-5, FORT MYERS BEACH, FL, 33931

Treasurer

Name Role Address
MOORE ALBERT LEE Treasurer 1711 MAIN STREET G-5, FORT MYERS BEACH, FL, 33931

Chairman

Name Role Address
MOORE ALBERT LEE Chairman 1711 MAIN STREET G-5, FORT MYERS BEACH, FL, 33931

Vice Chairman

Name Role Address
MOORE ALBERT LEE Vice Chairman 1711 MAIN STREET G-5, FORT MYERS BEACH, FL, 33931

Director

Name Role Address
MOORE ALBERT LEE Director 1711 MAIN STREET G-5, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 762 OAK ST., FORT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2006-03-08 762 OAK ST., FORT MYERS BEACH, FL 33931 No data

Documents

Name Date
Withdrawal 2008-09-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-24
Foreign Profit 2004-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State