Search icon

AMERICAN ELECTRONICS SERVICES INC.

Company Details

Entity Name: AMERICAN ELECTRONICS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000105669
FEI/EIN Number 352183144
Address: 5934 FOLKSTONE LN., ORLANDO, FL, 32822
Mail Address: 5934 FOLKSTONE LN., ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PERALTA CRISTIAN M Agent 10101 EASTMAR COMMONS BLVD APT 2211, ORLANDO, FL, 32825

President

Name Role Address
PERALTA CRISTIAN M President 10101 EASTMAR COMMONS BLVD 2211, ORLANDO, FL, 32825

Vice President

Name Role Address
OJEDA FLAVIA Vice President 10101 EASTMAR COMMONS BLVD 2211, ORLANDO, FL, 32825

Secretary

Name Role Address
OJEDA FLAVIA Secretary 10101 EASTMAR COMMONS BLVD 2211, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-02 5934 FOLKSTONE LN., ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2007-11-02 5934 FOLKSTONE LN., ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 10101 EASTMAR COMMONS BLVD APT 2211, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 PERALTA, CRISTIAN M No data

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-10-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State