Search icon

A & A SHAREHOLDERS GP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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