Search icon

AEM, INC. - Florida Company Profile

Company Details

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

AEM, 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: 15 Oct 2001 (24 years ago)
Date of dissolution: 17 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: P01000100042
FEI/EIN Number 020667877

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

Address: 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL, 32801
Mail Address: P.O. BOX 4612, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG BATES, PLLC Agent 3660 MAGUIRE BLVD STE 102, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-09-21 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 3660 MAGUIRE BLVD STE 102, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2007-09-21 GOLDBERG BATES, PLLC -
VOLUNTARY DISS W/ NOTICE 2007-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 200 S. ORANGE AVENUE, 28TH FLOOR, ORLANDO, FL 32801 -
AMENDMENT 2006-08-03 - -
AMENDMENT 2005-11-21 - -
AMENDMENT 2005-01-19 - -

Documents

Name Date
Off/Dir Resignation 2008-06-05
Off/Dir Resignation 2008-05-01
Reg. Agent Change 2007-09-21
CORAPVDWN 2007-09-17
ANNUAL REPORT 2007-04-27
Off/Dir Resignation 2007-04-27
Amendment 2006-08-03
ANNUAL REPORT 2006-04-11
Amendment 2005-11-21
Reg. Agent Change 2005-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State