Search icon

AAA EXECUTIVE COMMUNICATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AAA EXECUTIVE COMMUNICATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA EXECUTIVE COMMUNICATION SERVICES, 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: 01 Nov 1984 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: H28283
FEI/EIN Number 581591901

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

Address: 6110 Boulevard of Champions, North Lauderdale, FL, 33068, US
Mail Address: C/O Ansercomm Communications, 201 East Main, MAPLE SHADE, NJ, 08052, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
greenfield anthony pres Agent 13479 Barcelona Lake Circle, Boca Raton, FL, 33446
GREENFIELD, ANTHONY President C/O Ansercomm Communications, MAPLE SHADE, NJ, 08052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 6110 Boulevard of Champions, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 13479 Barcelona Lake Circle, Boca Raton, FL 33446 -
CHANGE OF MAILING ADDRESS 2019-04-09 6110 Boulevard of Champions, North Lauderdale, FL 33068 -
REGISTERED AGENT NAME CHANGED 2019-04-09 greenfield, anthony, pres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000186692 TERMINATED 1000000781704 BROWARD 2018-05-04 2028-05-09 $ 6,128.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000754469 TERMINATED 1000000727091 BROWARD 2016-11-16 2026-11-23 $ 3,185.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000558482 TERMINATED 1000000673516 BROWARD 2015-04-30 2025-05-11 $ 7,960.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000871211 TERMINATED 1000000497841 BROWARD 2013-04-29 2023-05-03 $ 4,060.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000218710 TERMINATED 1000000084016 45484 581 2008-06-27 2028-07-02 $ 5,562.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
REINSTATEMENT 2019-04-09
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State