Search icon

AEM LEISURE, INC. - Florida Company Profile

Company Details

Entity Name: AEM LEISURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEM LEISURE, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000094666
FEI/EIN Number 201289783

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

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

Key Officers & Management

Name Role Address
MARTIN WAYNE H Director 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN WAYNE H President 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN WAYNE H Treasurer 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN TAMI L Director 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN TAMI L Vice President 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN TAMI L President 4244 NW 38th Dr, Coconut Creek, FL, 33073
MARTIN TAMI L Secretary 4244 NW 38th Dr, Coconut Creek, FL, 33073
Martin Wayne H Agent 4244 NW 38th Dr, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 4244 NW 38th Dr, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-04-11 23269 State Rd 7, 106, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 23269 State Rd 7, 106, BOCA RATON, FL 33428 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 Martin, Wayne H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 May 2025

Sources: Florida Department of State