Entity Name: | A & A SHAREHOLDERS GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & A SHAREHOLDERS GP, 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: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 15 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2023 (2 years ago) |
Document Number: | P02000071160 |
FEI/EIN Number |
820551979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8008 SOUTH ORANGE AVE., ORLANDO, FL, 32809 |
Mail Address: | 1990 Main Street, SARASOTA, FL, 34236, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLANGER JOHN E | Director | 8008 South Orange, Orlando, FL, 32809 |
LETO THOMAS J | Director | 8008 South Orange, Orlando, FL, 32809 |
Schmidt Gary H | Director | 1858 Ringling Boulevard, Sarasota, FL, 34236 |
LPS CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 8008 SOUTH ORANGE AVE., ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-25 | LPS CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2004-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-06-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State