Search icon

A & A ORANGE PARK GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: A & A ORANGE PARK GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A ORANGE PARK GARAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: J24420
FEI/EIN Number 592692327

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

Address: 7071 HIGHWAY 17, FLEMING ISLAND, FL, 32003, US
Mail Address: 7071 HIGHWAY 17, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHESON CLAUDE A President 2909 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
MATHESON CLAUDE A Director 2909 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
MATHESON SULO A Vice President 2913 DOCTORS LAKE DR., ORANGE PARK, FL, 32073
MATHESON SULO A Director 2913 DOCTORS LAKE DR., ORANGE PARK, FL, 32073
MATHESON MARY S Secretary 2909 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
MATHESON MARY S Director 2909 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073
MATHESON EDWIN Director 2536 LIMEQUAT STREET NE, PALM BAY, FL, 32905
MATHESON, CLAUDE A. Agent 7071 HIGHWAY 17, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 7071 HIGHWAY 17, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2011-04-21 7071 HIGHWAY 17, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 7071 HIGHWAY 17, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State