Search icon

AAA FINANCIAL ADVISORS, INC.

Company Details

Entity Name: AAA FINANCIAL ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000096279
FEI/EIN Number 593675887
Address: 5641 SE POINCIANA DR., BELLEVIEW, FL, 34420
Mail Address: 5641 SE POINCIANA DR., BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BALTHAZAR JAMES Agent 5641 SE POINCIANA RD., BELLEVIEW, FL, 34420

President

Name Role Address
BALTHAZAR JAMES President 10440 SE 42ND TERRACE, BELLEVIEW, FL, 34420

Vice President

Name Role Address
BALTHAZAR JENNA W Vice President 10440 SE 42ND TERRACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 5641 SE POINCIANA DR., BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2008-05-02 5641 SE POINCIANA DR., BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 5641 SE POINCIANA RD., BELLEVIEW, FL 34420 No data
AMENDMENT 2001-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-07 BALTHAZAR, JAMES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000229376 LAPSED 08-CC-3375-20-S SEMINOLE CTY. CT. CIV. DIV. 2008-12-04 2014-01-23 $16,175.22 ADVANTA BANK CORP., PO BOX 844, SPRING HOUSE, PA 19477

Documents

Name Date
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-10-14
ANNUAL REPORT 2001-08-07
Amendment 2001-05-07
Domestic Profit 2000-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State