Search icon

AA BUDGET MAILBOX SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: AA BUDGET MAILBOX SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA BUDGET MAILBOX SUPPLY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2003 (21 years ago)
Document Number: P02000062286
FEI/EIN Number 020625308

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

Address: 222 Otero Pt., St. Augustine, FL, 32095, US
Mail Address: 222 Otero Pt., St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACORNAL ALBERT J Agent 222 Otero Pt., St. Augustine, FL, 32095
TACORNAL ALbert j Director 222 Otero Pt., St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 222 Otero Pt., St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-02-12 222 Otero Pt., St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 222 Otero Pt., St. Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2011-01-30 TACORNAL, ALBERT J -
AMENDMENT 2003-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State