Search icon

A & A DETECTION AND SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & A DETECTION AND SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A DETECTION AND SUPPORT SERVICES, 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: 19 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Apr 2008 (17 years ago)
Document Number: P02000123578
FEI/EIN Number 030493171

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4501 SW Wild Turkey Lane, Okeechobee, FL, 34974, US
Mail Address: 905 ARABIAN DR, LOXAHATCHEE, FL, 33470-3970, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON NICOLA President 905 ARABIAN DRIVE, LOXAHATCHEE, FL, 33470
ANDERSON NICOLA Secretary 905 ARABIAN DRIVE, LOXAHATCHEE, FL, 33470
ANDERSON ROBERT C Vice President 905 ARABIAN DRIVE, LOXAHATCHEE, FL, 33470
ANDERSON NICOLA Agent 905 ARABIAN DRIVE, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 4501 SW Wild Turkey Lane, Okeechobee, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4501 SW Wild Turkey Lane, Okeechobee, FL 34974 -
CANCEL ADM DISS/REV 2008-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State