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 |
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 | - |
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 | - | - |
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 |
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