Entity Name: | AOC SHAREHOLDERS, 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: | 13 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F99000004800 |
FEI/EIN Number |
610673220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12734 KENWOOD LANE, SUITE 35, FT. MEYERS, FL, 33907 |
Mail Address: | 8534 EAST KEMPER ROAD, 2ND FLOOR, CINCINNATI, OH, 45249 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CARROLL JAMES | Director | 12734 KENWOOD LANE, SUITE 35, FT. MEYERS, FL, 33907 |
BECK LOUIS S | Director | 8534 E. KEMPER ROAD, CINCINNATI, OH, 452491709 |
YEAGGY HARRY | Director | 8534 E. KEMPER ROAD, CINCINNATI, OH, 452491709 |
YEAGGY HARRY | Vice President | 8534 E. KEMPER ROAD, CINCINNATI, OH, 452491709 |
CARROLL TODD | Director | 12734 KENWOOD LANE, SUITE 35, FT. MEYERS, FL, 33907 |
CARROLL TODD | Vice President | 12734 KENWOOD LANE, SUITE 35, FT. MEYERS, FL, 33907 |
GLAZER ERIC L | Agent | 2300 NW CORPORATE BLVD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 2300 NW CORPORATE BLVD., SUITE 232, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | GLAZER, ERIC L | - |
CANCEL ADM DISS/REV | 2007-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-11 | 12734 KENWOOD LANE, SUITE 35, FT. MEYERS, FL 33907 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-02-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State