Search icon

AEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEE ENTERPRISES, 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: 28 Oct 1983 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: G67100
FEI/EIN Number 592346591

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

Address: 391 Hickory Street, Mount Airy, NC, 27030, US
Mail Address: 391 Hickory Street, Mount Airy, NC, 27030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON ANDRE S Agent 4310 SHERIDAN ST, HOLLYWOOD, FL, 33021
ECKENROD, ALVIN President 391 Hickory Street, Mount Airy, NC, 27030
ECKENROD, ALVIN Director 391 Hickory Street, Mount Airy, NC, 27030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2013-02-22 391 Hickory Street, Mount Airy, NC 27030 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 391 Hickory Street, Mount Airy, NC 27030 -
NAME CHANGE AMENDMENT 2012-11-07 AEE ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 2004-06-01 BURTON, ANDRE S -
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 4310 SHERIDAN ST, STE 202, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1986-07-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State