Search icon

AUTOMATED ACCOUNTING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED ACCOUNTING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED ACCOUNTING ASSOCIATES, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: P04000026424
FEI/EIN Number 200713721

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

Address: 495 Grand Boulevard, Suite 206, Miramar Beach, FL, 32550, US
Mail Address: P.O. BOX 5851, NAVARRE, FL, 32566, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALBURT GREGORY L President P.O. Box 5851, Navarre, FL, 32566
WIDMAN SHANNON L Agent 600 GRAND BLVD, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-31 - -
CHANGE OF MAILING ADDRESS 2017-01-18 495 Grand Boulevard, Suite 206, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 495 Grand Boulevard, Suite 206, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 600 GRAND BLVD, SUITE 201, DESTIN, FL 32550 -
REGISTERED AGENT NAME CHANGED 2009-03-05 WIDMAN, SHANNON LESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State