Search icon

AMERICAN ARCHITECTURAL EXTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ARCHITECTURAL EXTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ARCHITECTURAL EXTERIORS, 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 Feb 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000023857
FEI/EIN Number 043743846

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

Address: 8210 FREE AVENUE, JACKSONVILLE, FL, 32211
Mail Address: 8210 FREE AVENUE, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBURN BRIAN President 8210 FREE AVE., JACKSONVILLE, FL, 32211
AMERICAN ARCHITECTURAL EXTERIORS, INC. Vice President -
AMERICAN ARCHITECTURAL EXTERIORS, INC. President -
FIELDS TOMMY Agent 1838 DOYON CT, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 8210 FREE AVENUE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2006-10-11 8210 FREE AVENUE, JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-16 1838 DOYON CT, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2004-06-16 FIELDS, TOMMY -

Documents

Name Date
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-16
Domestic Profit 2003-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306750415 0419700 2004-04-16 905 NORTH SECOND STREET, JACKSONVILLE BEACH, FL, 32250
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-04-21
Emphasis L: FALL
Case Closed 2004-07-09

Related Activity

Type Complaint
Activity Nr 204859979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-06-18
Abatement Due Date 2004-06-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State