Search icon

A&A BILLING AND COLLECTION AGENCY, CORP.

Company Details

Entity Name: A&A BILLING AND COLLECTION AGENCY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000022824
FEI/EIN Number 020669085
Address: 7521 S.W. 6TH ST., POMPANO BEACH, FL, 33068
Mail Address: 7521 S.W. 6TH ST., POMPANO BEACH, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIVEPOOL RUTH Agent 8428 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

President

Name Role Address
WILCOX MARLOWE President 7521 S.W. 6TH ST., POMPANO BEACH, FL, 33068

Chief Executive Officer

Name Role Address
WILCOX MARLOWE Chief Executive Officer 7521 S.W. 6TH ST., POMPANO BEACH, FL, 33068

Vice President

Name Role Address
WILCOX PATRICK Vice President 7521 S.W. 6TH ST., POMPANO BEACH, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-27 LIVEPOOL, RUTH No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 8428 W. OAKLAND PARK BLVD., SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000354665 ACTIVE 1000000270450 BROWARD 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-01-27
Domestic Profit 2002-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State