Entity Name: | AIM REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIM REALTY, 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: |
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: | 14 Oct 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Feb 2003 (22 years ago) |
Document Number: | P02000110820 |
FEI/EIN Number |
562304375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3181 SE DOMINICA TERR SUITE 1B, STUART, FL, 34997, US |
Mail Address: | 3181 SE DOMINICA TERR SUITE 1B, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOVACS CSILLA | President | 174 SW Hatteras CT, Palm City, FL, 34990 |
KOVACS CSILLA | Agent | 174 SW Hatteras CT, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 3181 SE DOMINICA TERR SUITE 1B, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 3181 SE DOMINICA TERR SUITE 1B, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 174 SW Hatteras CT, Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-17 | KOVACS, CSILLA | - |
NAME CHANGE AMENDMENT | 2003-02-13 | AIM REALTY, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State