Search icon

A1A, INC. - Florida Company Profile

Company Details

Entity Name: A1A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A, 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: 26 Aug 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M96182
FEI/EIN Number 592929187

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

Address: 2021 S. FLETCHER AVENUE, FERNANDINA, FL, 32034, US
Mail Address: 2021 S. FLETCHER AVENUE, FERNANDINA, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL LOWELL Director 2021 S. FLETCHER AVENUE, FERNANDINA BEACH, FL
HALL SHARON Director 2021 S. FLETCHER AVENUE, FERNANDINA BEACH, FL
HALL LOWELL Agent 2021 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08164700029 ISLAND BAR BO EXPIRED 2008-06-12 2013-12-31 - 2045 S. FLETCHER AVE., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 2021 S. FLETCHER AVENUE, FERNANDINA, FL 32034 -
CHANGE OF MAILING ADDRESS 1998-01-21 2021 S. FLETCHER AVENUE, FERNANDINA, FL 32034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000897465 LAPSED 1000000404333 NASSAU 2012-11-13 2022-11-28 $ 753.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State