Search icon

A AAABACA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: A AAABACA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AAABACA HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P01000060449
FEI/EIN Number 650242486

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

Address: 3618 FOWLER ST, Suite D, FT MYERS, FL, 33901, US
Mail Address: 3618 FOWLER ST, Suite D, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENAS RICARDO L President 3618 FOWLER ST, FT MYERS, FL, 33901
Gallagher John B Agent 3618 FOWLER ST, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3618 FOWLER ST, Suite D, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2024-02-07 3618 FOWLER ST, Suite D, FT MYERS, FL 33901 -
NAME CHANGE AMENDMENT 2023-03-13 A AAABACA HOLDINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 3618 FOWLER ST, Suite D, FT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Gallagher, John B -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Name Change 2023-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State