Search icon

AEII HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AEII HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEII HOLDINGS, 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 22 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Dec 2008 (16 years ago)
Document Number: P04000000684
FEI/EIN Number 200615270

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

Address: 1077 SW 30TH AVE., DEERFIELD BEACH, FL, 33442
Mail Address: 1077 SW 30TH AVE., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL JOSEPH Agent 1077 SW 30TH AVE., DEERFIELD BEACH, FL, 33442
FARRELL JOSEPH President 1077 SW 30TH AVE., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-12-22 - -
CANCEL ADM DISS/REV 2008-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 1077 SW 30TH AVE., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 1077 SW 30TH AVE., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-03-19 1077 SW 30TH AVE., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2008-03-19 FARRELL, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORAPVDWN 2008-12-22
REINSTATEMENT 2008-03-19
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-23
Domestic Profit 2003-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State