Search icon

"A.A.S.", INC. - Florida Company Profile

Company Details

Entity Name: "A.A.S.", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

"A.A.S.", 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: 15 May 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000049251
FEI/EIN Number 651008903

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

Address: 18279 PINES BLVD, PEMBROKE, FL, 33029
Mail Address: 18279 PINES BLVD, PEMBROKE, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENARROCH ISAAC President 4855 HIBBS GROVE TER, HOLLYWOOD, FL, 33330
BENARROCH ISAAC Secretary 4855 HIBBS GROVE TER, HOLLYWOOD, FL, 33330
BENARROCH ISAAC Treasurer 4855 HIBBS GROVE TER, HOLLYWOOD, FL, 33330
BENARROCH ISAAC Director 4855 HIBBS GROVE TER, HOLLYWOOD, FL, 33330
BENARROCH ISAAC Agent 4855 HIBBS GROVE TER, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-19 4855 HIBBS GROVE TER, COOPER CITY, FL 33330 -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 18279 PINES BLVD, PEMBROKE, FL 33029 -
CHANGE OF MAILING ADDRESS 2004-03-12 18279 PINES BLVD, PEMBROKE, FL 33029 -
REGISTERED AGENT NAME CHANGED 2004-03-12 BENARROCH, ISAAC -
AMENDMENT 2002-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000659491 ACTIVE 1000000432266 BROWARD 2013-03-25 2033-04-04 $ 3,217.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000003367 LAPSED CACE 08-25609(18) BROWARD CNTY CIRCUIT COURT 2008-09-05 2014-01-05 $103,853.13 ADVANCEME, INC., 600 TOWN PARK LANE, SUITE 500, KENNESAW, GA 30144
J08900003026 LAPSED 07-32091 CACE 02 BROWARD CIRCUIT COURT 2008-02-12 2013-02-25 $20878.66 U.S. FOODSERVICE, INC, 7598 N.W. 6TH AVENUE, BOCA RATON, FL 33487
J16000746762 ACTIVE 1000000066724 BROWARD 2007-12-05 2036-11-23 $ 11,244.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2006-10-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-01
Amendment 2002-07-23
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-12
Reg. Agent Change 2000-06-09
Domestic Profit 2000-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State