Entity Name: | AAS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
WHITTLEMORE CARRIGAN | Agent | 11282 W. HILLBORUGH AVE., TAMPA, FL, 33635 |
Name | Role | Address |
---|---|---|
SIDDIQUI SAMRA | President | 6342 BONNEY BAY CIR. N., PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
SIDDIQUI SAMRA | Treasurer | 6342 BONNEY BAY CIR. N., PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
SIDDIQUI SAMRA | Director | 6342 BONNEY BAY CIR. N., PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | WHITTLEMORE CARRIGAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 11282 W. HILLBORUGH AVE., TAMPA, FL 33635 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State