Search icon

AAS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: AAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAS ENTERPRISES, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000058846
FEI/EIN Number 593651876

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

Address: 4210 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 4210 PARK BLVD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQUI SAMRA Treasurer 6342 BONNEY BAY CIR. N., PINELLAS PARK, FL, 33781
WHITTLEMORE CARRIGAN Agent 11282 W. HILLBORUGH AVE., TAMPA, FL, 33635
SIDDIQUI SAMRA President 6342 BONNEY BAY CIR. N., PINELLAS PARK, FL, 33781
SIDDIQUI SAMRA Director 6342 BONNEY BAY CIR. N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-01 WHITTLEMORE CARRIGAN -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 11282 W. HILLBORUGH AVE., TAMPA, FL 33635 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000069259 TERMINATED 1000000008337 13938 2455 2004-11-10 2010-05-18 $ 27,557.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State