Search icon

AGGRESSIVE LENDING, INC. - Florida Company Profile

Company Details

Entity Name: AGGRESSIVE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGGRESSIVE LENDING, 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: 14 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000056586
FEI/EIN Number 364532486

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

Address: 1652 EMERSON ST, JACKSONVILLE, FL, 32207
Mail Address: 1652 EMERSON ST, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN THOMAS RJr. Vice President 1652 EMERSON ST, JACKSONVILLE, FL, 32207
ENOCH BRIAN E President 1652 EMERSON ST, JACKSONVILLE, FL, 32207
ENOCH BRIAN E Agent 1652 EMERSON ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1652 EMERSON ST, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1652 EMERSON ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-01-05 1652 EMERSON ST, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-02-16 ENOCH, BRIAN E -
AMENDMENT 2004-09-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-15
REINSTATEMENT 2012-01-05
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State