Search icon

AAA ATLANTIC COAST PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: AAA ATLANTIC COAST PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA ATLANTIC COAST PLUMBING, 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 24 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: P04000022952
FEI/EIN Number 593783317

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

Address: 1847-A SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 2900 Washingtonia Drive, Melbourne, FL, 32934, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON EDWARD F Director 2900 WASHINGTONIA DRIVE, MELBOURNE, FL, 32934
EATON EDWARD F Agent 2900 Washingtonia Drive, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 2900 Washingtonia Drive, Melbourne, FL 32934 -
CHANGE OF MAILING ADDRESS 2015-03-06 1847-A SOUTH PATRICK DRIVE, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State