Search icon

AA AUTO CLINIC INC. - Florida Company Profile

Company Details

Entity Name: AA AUTO CLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA AUTO CLINIC 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: 19 Dec 1989 (35 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: L37245
FEI/EIN Number 592987403

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

Address: 1595 E JOHN SIMS, NICEVILLE, FL, 32578, US
Mail Address: 1595 E JOHN SIMS, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNGE, BOBBY G. President 195 G JOHN SIMS PKWY, VALPARAISO, FL, 32580
RUNGE, BOBBY G. Agent 1595 E JOHN SIMS PKWY, NICEVILLE FL, FL, 32578
RUNGE, BOBBY G. Director 195 G JOHN SIMS PKWY, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-28 1595 E JOHN SIMS PKWY, NICEVILLE FL, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-28 1595 E JOHN SIMS, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2000-02-28 1595 E JOHN SIMS, NICEVILLE, FL 32578 -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State