Search icon

A.O.G. ELECTRONIC SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: A.O.G. ELECTRONIC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.O.G. ELECTRONIC SOLUTIONS, 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000109324
FEI/EIN Number 311809689

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

Address: 5280 NW 15th ST, 101 Plaza Real South, MARGATE, FL, 33063, US
Mail Address: 5280 N.W. 15TH STREET, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tovar Jari President 5280 N.W. 15TH STREET, MARGATE, FL, 33063
TOVAR JARI Agent 5280 N.W. 15TH STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 5280 NW 15th ST, 101 Plaza Real South, 937, MARGATE, FL 33063 -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 TOVAR, JARI -
CANCEL ADM DISS/REV 2008-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-28 5280 N.W. 15TH STREET, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2004-10-28 - -
CHANGE OF MAILING ADDRESS 2004-10-28 5280 NW 15th ST, 101 Plaza Real South, 937, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000367171 TERMINATED 1000000895473 BROWARD 2021-07-16 2041-07-21 $ 15,389.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000322456 TERMINATED 1000000062109 44661 1939 2007-09-28 2027-10-03 $ 1,236.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-12-02
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State