Search icon

AAAA FORWARDING, INC. - Florida Company Profile

Company Details

Entity Name: AAAA FORWARDING, 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: 23 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2005 (20 years ago)
Document Number: F93000001412
FEI/EIN Number 382737638

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

Address: 8300 ULMERTON ROAD, SUITE 112, LARGO, FL, 33771, US
Mail Address: 8300 ULMERTON ROAD, SUITE 112, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
DIAZ ERIKA E Executive Vice President 15601 COUNTRY LANE, SPRING HILL, FL, 34610
CUMMINGS DEAN C Chairman 8300 ULMERTON RD #112, LARGO, FL, 33771
CUMMINGS DEAN C President 8300 ULMERTON RD #112, LARGO, FL, 33771
CUMMINGS PATRICIA Treasurer 2134 CAMPUS DR, CLEARWATER, FL, 33764
DIAZ ERIKA E Secretary 15601 COUNTRY LANE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-16 8300 ULMERTON ROAD, SUITE 112, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 1997-01-16 8300 ULMERTON ROAD, SUITE 112, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000894124 ACTIVE 1000000402443 PINELLAS 2012-11-14 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000797806 LAPSED 1000000304570 PINELLAS 2012-10-22 2022-10-31 $ 1,355.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Withdrawal 2005-09-26
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State