Search icon

A A SUSIE'S LIMOUSINE & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: A A SUSIE'S LIMOUSINE & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A A SUSIE'S LIMOUSINE & STORAGE, 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: 30 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000047884
FEI/EIN Number 020690143

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

Address: 6261 POWERS AVE., JACKSONVILLE, FL, 32217
Mail Address: 6261 POWERS AVE., JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS RICHARD E Treasurer 6261 POWERS AVENUE, JACKSONVILLE, FL, 32217
GROSS RICHARD E Director 6261 POWERS AVENUE, JACKSONVILLE, FL, 32217
GROSS RICHARD E President 6261 POWERS AVENUE, JACKSONVILLE, FL, 32217
GROSS RICHARD E Vice President 6261 POWERS AVENUE, JACKSONVILLE, FL, 32217
GROSS RICHARD E Secretary 6261 POWERS AVENUE, JACKSONVILLE, FL, 32217
GROSS RICHARD E Agent 6261 POWERS AVE., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State