Search icon

AAR SHEET METAL SYSTEMS & CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: AAR SHEET METAL SYSTEMS & CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAR SHEET METAL SYSTEMS & CONSULTANTS, 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: 04 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: P03000039986
FEI/EIN Number 542113659

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

Address: 1820 N 57TH STREET, TAMPA, FL, 33619, US
Mail Address: 1820 N 57TH STREET, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richards DOUGLAS L President 3415 W BUSCH BLVD, Tampa, FL, 33618
Richards DOUGLAS L Director 3415 W BUSCH BLVD, Tampa, FL, 33618
RICHARDS Douglas L Agent 3415 W. BUSCH BLVD., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-18 - -
AMENDMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 1820 N 57TH STREET, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-10-17 1820 N 57TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2015-01-09 RICHARDS, Douglas L -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
Amendment 2019-07-18
ANNUAL REPORT 2019-01-31
Amendment 2018-10-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State