Search icon

A AAARON'S CARPET COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: A AAARON'S CARPET COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AAARON'S CARPET COMPANY, 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: 07 Jan 1985 (40 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M09666
FEI/EIN Number 592499045

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

Address: 1725 NW 38 AVE, LAUDERDALE LAKED, FL, 33311, US
Mail Address: 1725 NW 28 AVE, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRIN AARON President 1725 NW 29 ST, LAUDERDALE LAKES, FL
SHERRIN, JEFFREY Agent 1500 N.W. 49 STREET, SUITE 500, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1725 NW 38 AVE, LAUDERDALE LAKED, FL 33311 -
CHANGE OF MAILING ADDRESS 1993-05-01 1725 NW 38 AVE, LAUDERDALE LAKED, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 1992-08-10 1500 N.W. 49 STREET, SUITE 500, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1992-08-10 SHERRIN, JEFFREY -
REINSTATEMENT 1992-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State