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 |
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 |
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 | - | - |
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 |
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