Search icon

AIA TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: AIA TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (17 years ago)
Document Number: N29754
FEI/EIN Number 592299347

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

Address: 1960-C Buford Boulevard, Tallahassee, FL, 32308, US
Mail Address: P.O. Box 252, TALLAHASSEE, FL, 32301, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stark James M Advo 1350 Market Street #209, TALLAHASSEE, FL, 32312
Williams Tristan Secretary 850 S. Gadsden Street, TALLAHASSEE, FL, 32301
Nasab Maxim D Treasurer 1876 Nicklaus Ct, TALLAHASSEE, FL, 32301
Grace Amanda L Asso 1876 Nicklaus Court, Tallahassee, FL, 32301
Nasab Maxim D Agent 1876 Nicklaus CT, TALLAHASSEE, FL, 32301
Conn Gina Past 1960-C Buford Boulevard, TALLAHASSEE, FL, 32308
Sheplak Ryan M President 1960-C Buford Boulevard, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 300 S Duval St Unit 1504, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-03-15 Nasab, Maxim D -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1960-C Buford Boulevard, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-03-16 1960-C Buford Boulevard, Tallahassee, FL 32308 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1994-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1992-08-13 AIA TALLAHASSEE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State