Search icon

AAA ENGINE AND MACHINE CORPORATION

Company Details

Entity Name: AAA ENGINE AND MACHINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: G20549
FEI/EIN Number 59-2343483
Address: 1422 S HWY 19, CRYSTAL RIVER, FL 34429
Mail Address: 1422 S HWY 19, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SCIACCHITANO, JERRY J Agent 1422 S HWY 19, CRYSTAL RIVER, FL 34429

Secretary

Name Role Address
SCIACCHITANO, SUSAN Secretary 3421 LAMBERT ST., SPRING HILL, FL 00000

Treasurer

Name Role Address
SCIACCHITANO, SUSAN Treasurer 3421 LAMBERT ST., SPRING HILL, FL 00000

President

Name Role Address
TAYLOR, JOHN President 514 HUDSON ST, INVERNESS, FL

Vice President

Name Role Address
SCIACCHITANO, JERRY Vice President 3421 LAMBERT ST., SPRING HILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-21 1422 S HWY 19, CRYSTAL RIVER, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-20 1422 S HWY 19, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 1994-04-20 1422 S HWY 19, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 1984-03-12 SCIACCHITANO, JERRY J No data

Documents

Name Date
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State