Search icon

A-1-A GARAGE DOORS, CORP. - Florida Company Profile

Company Details

Entity Name: A-1-A GARAGE DOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1-A GARAGE DOORS, CORP. 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000129506
FEI/EIN Number 200409426

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

Address: 9905 NW 116 WAY #109, MEDLEY, FL, 33178
Mail Address: 9905 NW 116 WAY #STE 109, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAYDEL President 9905 NW 105TH WAY NO, 109, MEDLEY, FL, 33178
DIAZ RAYDEL Agent 9905 NW 116TH WAY STE 109, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 9905 NW 116TH WAY STE 109, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-04-21 9905 NW 116 WAY #109, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 9905 NW 116 WAY #109, MEDLEY, FL 33178 -
AMENDMENT 2011-08-15 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-01 - -
AMENDMENT 2008-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000130330 TERMINATED 1000000705246 MIAMI-DADE 2016-02-10 2026-02-18 $ 635.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000067921 TERMINATED 1000000202291 DADE 2011-01-26 2031-02-02 $ 41,052.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001122016 LAPSED 08-33262-CA 32 MIAMI-DADE COUNTY 2010-11-30 2015-12-20 $63,720.60 CREDIT COUNSEL, INC., 1400 NE MIAMI GARDENS DRIVE, SIUTE 216, NORTH MIAMI BEACH, FL 33179

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-21
Amendment 2011-08-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-09
Amendment 2008-08-01
Amendment 2008-07-18
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State