Search icon

AAL GREEN ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: AAL GREEN ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAL GREEN ELECTRIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Dec 1980 (44 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: F09282
FEI/EIN Number 592055961

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

Address: 2400 S. FEDERAL HWY., SUITE 400, C/O ROBERT P. SUMMERS, P.O. BOX 869, STUART, FL, 34994
Mail Address: 2400 S. FEDERAL HWY., SUITE 400, C/O ROBERT P. SUMMERS, P.O. BOX 869, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFERTY, TERESA C. Treasurer 3508 SW CRANE CREEK RD, PALM CITY, FL
RAFFERTY, TERESA C. Director 3508 SW CRANE CREEK RD, PALM CITY, FL
SUMMERS, ROBERT P. Agent 2400 S. FEDERAL HWY., SUITE 400, STUART, FL, 34994
RAFFERTY, JOHN MICHAEL Director 3508 SW CRANE CREEK RD, PALM CITY, FL
RAFFERTY, JOHN MICHAEL President 3508 SW CRANE CREEK RD, PALM CITY, FL
RAFFERTY, TERESA C. Secretary 3508 SW CRANE CREEK RD, PALM CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-03 2400 S. FEDERAL HWY., SUITE 400, C/O ROBERT P. SUMMERS, P.O. BOX 869, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1989-08-03 2400 S. FEDERAL HWY., SUITE 400, C/O ROBERT P. SUMMERS, P.O. BOX 869, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-03 2400 S. FEDERAL HWY., SUITE 400, STUART, FL 34994 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State