Search icon

AEM LEISURE, INC.

Company Details

Entity Name: AEM LEISURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000094666
FEI/EIN Number 201289783
Address: 23269 State Rd 7, BOCA RATON, FL, 33428, US
Mail Address: 4244 NW 38th Dr, Coconut Creek, FL, 33073, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Martin Wayne H Agent 4244 NW 38th Dr, Coconut Creek, FL, 33073

Director

Name Role Address
MARTIN WAYNE H Director 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN TAMI L Director 4244 NW 38th Dr, Coconut Creek, FL, 33073

President

Name Role Address
MARTIN WAYNE H President 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN TAMI L President 4244 NW 38th Dr, Coconut Creek, FL, 33073

Treasurer

Name Role Address
MARTIN WAYNE H Treasurer 4244 NW 38th Dr, Coconut Creek, FL, 33073

Vice President

Name Role Address
MARTIN TAMI L Vice President 4244 NW 38th Dr, Coconut Creek, FL, 33073

Secretary

Name Role Address
MARTIN TAMI L Secretary 4244 NW 38th Dr, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4244 NW 38th Dr, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2019-04-11 23269 State Rd 7, 106, BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 23269 State Rd 7, 106, BOCA RATON, FL 33428 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 Martin, Wayne H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000031083 TERMINATED 1000000200220 PALM BEACH 2011-01-05 2031-01-19 $ 2,069.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000870573 TERMINATED 1000000183519 PALM BEACH 2010-08-04 2030-08-25 $ 492.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-09-13
REINSTATEMENT 2009-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State