Search icon

AMERICAN INTERNATIONAL ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERNATIONAL ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INTERNATIONAL ELECTRONICS, 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: 10 Nov 1986 (38 years ago)
Document Number: J41657
FEI/EIN Number 592738928

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

Address: 458 RIPLEY K-2, DONIPHAN, MO, 63935-7377, US
Mail Address: 458 RIPLEY K-2, DONIPHAN, MO, 63935-7377, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEETWOOD KENNETH L President 458 RIPLEY K-2, DONIPHAN, MO, 639357377
FLEETWOOD KENNETH J Secretary 458 RIPLEY K-2, DONIPHAN, MO, 639357377
FLEETWOOD KENNETH J Treasurer 458 RIPLEY K-2, DONIPHAN, MO, 639357377
FLEETWOOD, KENNETH L. Agent 5701 29 AVENUE, NORTH, ST. PETERSBURG, FL, 337102505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 458 RIPLEY K-2, DONIPHAN, MO 63935-7377 -
CHANGE OF MAILING ADDRESS 2022-04-12 458 RIPLEY K-2, DONIPHAN, MO 63935-7377 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 5701 29 AVENUE, NORTH, ST. PETERSBURG, FL 33710-2505 -
REGISTERED AGENT NAME CHANGED 1989-07-06 FLEETWOOD, KENNETH L. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State