Search icon

AAA FINANCIAL CORP. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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
THE AAA FINANCIAL CORP. 401K SAVINGS PLAN 2010 650143269 2011-10-13 AAA FINANCIAL CORP. 23
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
THE AAA FINANCIAL CORP. 401K SAVINGS PLAN 2009 650143269 2010-10-05 AAA FINANCIAL CORP. 28
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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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