Search icon

AIMEE P. KING, INC. - Florida Company Profile

Company Details

Entity Name: AIMEE P. KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIMEE P. KING, 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 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000018887
FEI/EIN Number 800037563

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

Address: 1091 MINDELLO AVE, SAINT AUGUSTINE, FL, 32086
Mail Address: 1091 MINDELLO AVE, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING AIMEE P President 1091 MINDELLO AVE, SAINT AUGUSTINE, FL, 32086
KING AIMEE P Vice President 1091 MINDELLO AVE, SAINT AUGUSTINE, FL, 32086
KING AIMEE P Secretary 1091 MINDELLO AVE, SAINT AUGUSTINE, FL, 32086
O'CONNELL HENRY Agent 2825 LEWIS SPEEDWAY, SAINT AUGUSTINE, FL, 32084
KING AIMEE P Treasurer 1091 MINDELLO AVE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 2825 LEWIS SPEEDWAY, SUITE 104, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 1091 MINDELLO AVE, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-03-26 1091 MINDELLO AVE, SAINT AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000499552 TERMINATED 1000000902852 ST JOHNS 2021-09-27 2031-09-29 $ 1,517.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000120215 TERMINATED 1000000251162 ST JOHNS 2012-02-15 2022-02-22 $ 6,793.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001166767 TERMINATED 1000000116249 14820 104 2009-03-24 2029-04-22 $ 3,156.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State