Search icon

A & A BUILDERS INC - Florida Company Profile

Company Details

Entity Name: A & A BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A BUILDERS 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000150905
FEI/EIN Number 274193614

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

Address: 2926 6TH AVE NORTH, ST PETE, FL, 33713, US
Mail Address: 2926 6TH AVE NORTH, ST PETE, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIPE MICHAEL President 2926 6TH AVE NORTH, ST. PETERSBURG, FL, 33713
STIPE MICHAEL Secretary 2926 6TH AVE NORTH, ST. PETERSBURG, FL, 33713
STIPE MICHAEL Treasurer 2926 6TH AVE NORTH, ST. PETERSBURG, FL, 33713
STIPE MICHAEL Director 2926 6TH AVE NORTH, ST. PETERSBURG, FL, 33713
HASTINGS DAVID C Agent 2207 54TH ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 2926 6TH AVE NORTH, ST PETE, FL 33713 -
CHANGE OF MAILING ADDRESS 2025-06-01 2926 6TH AVE NORTH, ST PETE, FL 33713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-26 2207 54TH ST S, GULFPORT, FL 33707 -
CANCEL ADM DISS/REV 2009-10-26 - -
REGISTERED AGENT NAME CHANGED 2009-10-26 HASTINGS, DAVID CCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-03-10 - -

Documents

Name Date
REINSTATEMENT 2009-10-26
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-04-23
Amendment 2005-03-10
ANNUAL REPORT 2004-07-04
Amendment 2004-03-01
Amendment 2004-02-13
Domestic Profit 2003-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State