Search icon

AAA STEEL INC. - Florida Company Profile

Company Details

Entity Name: AAA STEEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA STEEL 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: 21 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000050158
FEI/EIN Number 593719687

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

Address: 1049 NURSERY RD, CHIPLEY, FL, 32428
Mail Address: PO BOX 841, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINJAHLAN AHMED President 1049 NURSERY RD, CHIPLEY, FL, 32428
SASSER KIMBERLY Director 1051 NURSERY RD, CHIPLEY, FL, 32428
BIN JAHLAN AHMED Agent 1049 NURSERY RD, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1049 NURSERY RD, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2004-05-03 BIN JAHLAN, AHMED -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1049 NURSERY RD, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2002-05-08 1049 NURSERY RD, CHIPLEY, FL 32428 -
AMENDMENT 2001-06-27 - -

Documents

Name Date
REINSTATEMENT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-08
Amendment 2001-06-27
Domestic Profit 2001-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State