Search icon

AAOSF, INC. - Florida Company Profile

Company Details

Entity Name: AAOSF, 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F08000005201
FEI/EIN Number 263750963

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

Address: 11426 S HENDRIX DR, DUNNELLON, FL, 34432
Mail Address: 11426 S HENDRIX DR, DUNNELLON, FL, 34432
ZIP code: 34432
County: Marion
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SERENA AMBER President 11426 SW HENDRIX DR, DUNNELLON, FL, 34432
SERENA AMBER Agent 11426 SW HENDRIX DR, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111656 ARTISANS BUILDING GROUP EXPIRED 2012-11-20 2017-12-31 - 11426 SW HENDRIX DR, DUNNELLON, FL, 34432, US
G10000093971 AQUATIC ARCHITECS EXPIRED 2010-10-13 2015-12-31 - 1791 TRADE CENTER WAY SUITE C, NAPLES, FL, 34109
G10000093974 AQUATIC ARTISANS EXPIRED 2010-10-13 2015-12-31 - 1791 TRADE CENTER WAY SUITE C, NAPLES, FL, 34109
G09012900571 PARK SHORE COMMUNITIES EXPIRED 2009-01-12 2014-12-31 - AAOSF AMBER SERENA, 2430 VANDERBILT BCH. RD. STE.108 PMB 352, NAPLES, FL, 34109
G08345900258 AQUATIC ARCHITECHS OF SW FLORIDA EXPIRED 2008-12-10 2013-12-31 - 1910 J & C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-19 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 11426 S HENDRIX DR, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2012-11-14 11426 S HENDRIX DR, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 11426 SW HENDRIX DR, DUNNELLON, FL 34432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000720741 LAPSED 12-SC-050754 20TH JUDICIAL LEE COUNTY 2012-10-12 2017-10-25 $2,569.74 ESTATE LANDSCAPING & LAWN MANAGEMENT, LLC, 2360 PRINCE STREET, FORT MYERS, FL 33916

Documents

Name Date
Amendment 2013-08-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-11-14
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-30
Foreign Profit 2008-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State