Search icon

AENON, INC. - Florida Company Profile

Company Details

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

AENON, 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: 19 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000071116
FEI/EIN Number 593741942

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

Address: 200 2ND AVE SO #137, ST. PETERSBURG, FL, 33701
Mail Address: 7605 TAFT PLACE, INDIAN TRAIL, NC, 28079
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORKMAN HEATHER B Vice President 200 2ND AVE. SO. #137, ST PETERSBURG, FL, 33701
WORKMAN HEATHER B Director 200 2ND AVE. SO. #137, ST PETERSBURG, FL, 33701
WORKMAN HOLLIE M Director 2699 SEVILLE RD CONDO 101, CLEARWATER, FL, 33764
WORKMAN HOLLIE M Secretary 2699 SEVILLE RD CONDO 101, CLEARWATER, FL, 33764
WORKMAN HOLLIE M Treasurer 2699 SEVILLE RD CONDO 101, CLEARWATER, FL, 33764
WORKMAN HOLLIE M Agent 2699 SEVILLE RD., CLEARWATER, FL, 33764
WORKMAN NATHAN M President 7605 TAFT PLACE, INDIAN TRAIL, NC, 28079
WORKMAN NATHAN M Director 7605 TAFT PLACE, INDIAN TRAIL, NC, 28079

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-06 200 2ND AVE SO #137, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 2699 SEVILLE RD., CONDO 101, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2005-12-27 200 2ND AVE SO #137, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-13
Reg. Agent Change 2005-12-27
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-02
ANNUAL REPORT 2002-01-09
Domestic Profit 2001-07-19

Date of last update: 02 May 2025

Sources: Florida Department of State