Search icon

ABERDEEN COMMERCIAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABERDEEN COMMERCIAL CENTER ASSOCIATION, 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: 30 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: N94000001603
FEI/EIN Number 650769175

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

Address: 4500 Dorr Street, Toledo, OH, 43615, US
Mail Address: 4500 Dorr Street, Toledo, OH, 43615, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noto Michael A President 4500 Dorr Street, Toledo, OH, 43615
Dunlay Brian Secretary 4500 Dorr Street, Toledo, OH, 43615
McQueen Matthew Auth 4500 Dorr Street, Toledo, OH, 43615
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4500 Dorr Street, Toledo, OH 43615 -
CHANGE OF MAILING ADDRESS 2019-04-18 4500 Dorr Street, Toledo, OH 43615 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-01-27 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2016-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000194432 ACTIVE 1000000382265 PALM BEACH 2012-12-19 2033-01-23 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2016-01-27
Reinstatement 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State