Entity Name: | AMERICAN ASSOCIATION OF INDEPENDENT CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2012 (13 years ago) |
Document Number: | F10000003891 |
FEI/EIN Number |
20-2643856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Scenic Hwy, Suite 1701-360, Lawrenceville, GA, 30045, US |
Mail Address: | 1250 Scenic Hwy, Suite 1701-360, Lawrenceville, GA, 30045, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Grabiak Matthew | President | 4080 McGinnis Ferry Rd., Suite 1001, Alpharetta, GA, 30005 |
Bobbitt Cindy | Secretary | 4925 Avalon Ridge Pkwy., Norcross, GA, 30071 |
Goodrich Steven | Treasurer | 6865 Shiloh Rd., East, Suite 250, Alpharetta, GA, 30005 |
CPA Steven G | Director | 6865 Shiloh Rd., East, Suite 250, Alpharetta, GA, 30005 |
Santulli Greg | Director | 1580 Atkinson Rd NW,, Lawrenceville, GA, 30043 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1250 Scenic Hwy, Suite 1701-360, Lawrenceville, GA 30045 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1250 Scenic Hwy, Suite 1701-360, Lawrenceville, GA 30045 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2012-04-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-05-27 |
AMENDED ANNUAL REPORT | 2015-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State