Search icon

AAA RELOCATION & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: AAA RELOCATION & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA RELOCATION & STORAGE, 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 Mar 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K70235
FEI/EIN Number 592936321

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

Address: 7379 SO. SUNCOAST BLVD, HOMOSASSA, FL, 34446, US
Mail Address: P.O. BOX 545, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIDD DAVID W Agent 41 BIRCHTREE ST., HOMOSASSA, FL, 34446
SHAW, RONALD President SHADY KNOLLS ACRE, LECANTO, FL, 34461
SHAW, RONALD Director SHADY KNOLLS ACRE, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 41 BIRCHTREE ST., HOMOSASSA, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-08 7379 SO. SUNCOAST BLVD, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2004-04-08 7379 SO. SUNCOAST BLVD, HOMOSASSA, FL 34446 -
REGISTERED AGENT NAME CHANGED 1996-04-10 STIDD, DAVID W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001230381 LAPSED 2009-CC-1414 5TH JUD CIRCUIT CITRUS CNTY FL 2009-05-11 2014-06-10 $15,851.23 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD, OVERLAND PARK, KS 66211

Documents

Name Date
Dom/For AR 2008-12-31
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State