Entity Name: | AOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AOME, 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: | 25 Oct 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2003 (22 years ago) |
Document Number: | P02000114958 |
FEI/EIN Number |
010749213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 723 Cottonwood Street, Corona, CA, 92879, US |
Mail Address: | 723 Cottonwood Street, Corona, CA, 92879, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIECKS ADAM L | President | 723 Cottonwood Street, Corona, CA, 92879 |
DIECKS ADAM L | Agent | 723 Cottonwood Street, Corona, FL, 92879 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030270 | PRO HAIL REPAIR | ACTIVE | 2019-03-05 | 2029-12-31 | - | 723 COTTONWOOD ST, CORONA, CA, 92879 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 723 Cottonwood Street, Corona, CA 92879 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 723 Cottonwood Street, Corona, CA 92879 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 723 Cottonwood Street, Corona, FL 92879 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | DIECKS, ADAM L | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State