Entity Name: | AAA FINANCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAA FINANCIAL CORP. 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: | 30 Oct 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | L29836 |
FEI/EIN Number |
650143269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11294 Glen Oaks Ct, North Palm Beach, FL, 33408, US |
Mail Address: | 11294 Glen Oaks Ct, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AAA FINANCIAL CORP., ALASKA | 98325 | ALASKA |
Headquarter of | AAA FINANCIAL CORP., MISSISSIPPI | 867187 | MISSISSIPPI |
Headquarter of | AAA FINANCIAL CORP., NEW YORK | 3344180 | NEW YORK |
Headquarter of | AAA FINANCIAL CORP., KENTUCKY | 0422387 | KENTUCKY |
Headquarter of | AAA FINANCIAL CORP., KENTUCKY | 0610769 | KENTUCKY |
Headquarter of | AAA FINANCIAL CORP., COLORADO | 20031270209 | COLORADO |
Headquarter of | AAA FINANCIAL CORP., IDAHO | 457027 | IDAHO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE AAA FINANCIAL CORP. 401K SAVINGS PLAN | 2010 | 650143269 | 2011-10-13 | AAA FINANCIAL CORP. | 23 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650143269 |
Plan administrator’s name | AAA FINANCIAL CORP. |
Plan administrator’s address | 9600 WEST SAMPLE ROAD STE 301, CORAL SPRINGS, FL, 33065 |
Administrator’s telephone number | 9543442530 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | DEBORAH DINATALE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-13 |
Name of individual signing | DEBORAH DINATALE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-09-01 |
Business code | 561490 |
Sponsor’s telephone number | 9543442530 |
Plan sponsor’s address | 9600 WEST SAMPLE ROAD STE 301, CORAL SPRINGS, FL, 33065 |
Plan administrator’s name and address
Administrator’s EIN | 650143269 |
Plan administrator’s name | AAA FINANCIAL CORP. |
Plan administrator’s address | 9600 WEST SAMPLE ROAD STE 301, CORAL SPRINGS, FL, 33065 |
Administrator’s telephone number | 9543442530 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | DEBORAH DINATALE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-13 |
Name of individual signing | DEBORAH DINATALE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-09-01 |
Business code | 561490 |
Sponsor’s telephone number | 9543442530 |
Plan sponsor’s address | 9600 WEST SAMPLE ROAD STE 301, CORAL SPRINGS, FL, 33065 |
Plan administrator’s name and address
Administrator’s EIN | 650143269 |
Plan administrator’s name | AAA FINANCIAL CORP. |
Plan administrator’s address | 9600 WEST SAMPLE ROAD STE 301, CORAL SPRINGS, FL, 33065 |
Administrator’s telephone number | 9543442530 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | DEBORAH DINATALE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-05 |
Name of individual signing | DEBORAH DINATALE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Dinatale David J | Chief Executive Officer | 11294 Glen Oaks Ct, North Palm Beach, FL, 33408 |
DINATALE DAVID J | Agent | 11294 Glen Oaks Ct, North Palm Beach, FL, 33408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000137026 | WALLSTREETU.COM | ACTIVE | 2021-10-12 | 2026-12-31 | - | 8811 MIRALAGO WAY, PARKLAND, FL, 33076 |
G14000080619 | GETONTHEMAP.COM | EXPIRED | 2014-08-05 | 2019-12-31 | - | 4613 N UNIVERSITY DR, #485, CORAL SPRINGS, FL, 33067 |
G13000091137 | GET ON THE MAP.COM | EXPIRED | 2013-09-13 | 2018-12-31 | - | 4613 NORTH UNIVERSITY DRIVE, #485, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 11294 Glen Oaks Ct, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 11294 Glen Oaks Ct, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 11294 Glen Oaks Ct, North Palm Beach, FL 33408 | - |
NAME CHANGE AMENDMENT | 2018-04-26 | AAA FINANCIAL CORP. | - |
NAME CHANGE AMENDMENT | 2011-04-21 | GET ON THE MAP CORPORATION | - |
REINSTATEMENT | 2000-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-08-06 | DINATALE, DAVID J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-06 |
Name Change | 2018-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State