Search icon

A-1 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A-1 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 ENTERPRISES, 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: 23 Aug 1988 (37 years ago)
Date of dissolution: 26 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: M95777
FEI/EIN Number 650477240

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

Address: 57 Abacus Ave., ORMOND BEACH, FL, 32174, US
Mail Address: 57 ABACUS AVE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIN ROBERT E President 57 Abacus Ave., ORMOND BEACH, FL, 32174
OLIN ROBERT E. Agent 57 Abacus Ave., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 57 Abacus Ave., ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 57 Abacus Ave., ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-10-24 57 Abacus Ave., ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 1994-01-21 OLIN, ROBERT E. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State