Search icon

AGUIAR, INC. - Florida Company Profile

Company Details

Entity Name: AGUIAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUIAR, 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 Aug 1988 (37 years ago)
Date of dissolution: 18 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2000 (25 years ago)
Document Number: M91983
FEI/EIN Number 650069310

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

Address: 975 6TH AVE SOUTH, STE 105, NAPLES, FL, 34102, US
Mail Address: 3710 5TH AVENUE SW, NAPLES, FL, 33964, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR, FIDEL President 3710 5TH AVENUE SW, NAPLES, FL
JORGE, AGUIAR Vice President 3710 5TH AVENUE SW, NAPLES, FL
JORGE, AGUIAR Secretary 3710 5TH AVENUE SW, NAPLES, FL
AGUIAR, FIDEL Agent 3710 5TH AVENUE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 975 6TH AVE SOUTH, STE 105, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-24 3710 5TH AVENUE SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 1995-03-20 975 6TH AVE SOUTH, STE 105, NAPLES, FL 34102 -

Documents

Name Date
Voluntary Dissolution 2000-01-18
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-06
ADDRESS CHANGE 1997-06-02
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State