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