Search icon

AICC, INC. - Florida Company Profile

Company Details

Entity Name: AICC, 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: 18 Nov 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2006 (19 years ago)
Document Number: N46078
FEI/EIN Number 581970292

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

Mail Address: 5243 Little Debbie Parkway, Ooltewah, TN, 37363, US
Address: 5243 LITTLE DEBBIE PARKWAY, OOLTEWAH, TN, 37363-4515, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGGAN TIMOTHY A Director 5243 LITTLE DEBBIE PARKWAY, OOLTEWAH, TN, 37363
Davis Phil Vice President 5243 LITTLE DEBBIE PARKWAY, OOLTEWAH, TN, 373634515
Field James Director 5243 LITTLE DEBBIE PARKWAY, OOLTEWAH, TN, 37363
WALDROP MARK A Director 5243 LITTLE DEBBIE PARKWAY, OOLTEWAH, TN, 37363
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102283 HENDRICKS EXPIRED 2009-04-29 2014-12-31 - 2700 ATLANTIC AVENUE, FERNANDINA BEACH, FL, 32034
G09000102291 MINER NORTH EXPIRED 2009-04-29 2014-12-31 - 2700 ATLANTIC AVENUE, FERNANDINA BEACH, FL, 32034
G09000102296 MINER SOUTH EXPIRED 2009-04-29 2014-12-31 - 2700 ATLANTIC AVENUE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 7901 4th St N, Suite 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 5243 LITTLE DEBBIE PARKWAY, SUITE 101, OOLTEWAH, TN 37363-4515 -
CHANGE OF MAILING ADDRESS 2022-03-14 5243 LITTLE DEBBIE PARKWAY, SUITE 101, OOLTEWAH, TN 37363-4515 -
NAME CHANGE AMENDMENT 2006-06-27 AICC, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13475.00
Total Face Value Of Loan:
13475.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13475
Current Approval Amount:
13475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13485.6

Date of last update: 03 Jun 2025

Sources: Florida Department of State