Search icon

AA J & S PARTY RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: AA J & S PARTY RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA J & S PARTY RENTAL, 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: 19 Oct 2004 (21 years ago)
Date of dissolution: 28 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: P04000144171
FEI/EIN Number 582684883

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

Address: 167 E 41ST ST., HIALEAH, FL, 33016, US
Mail Address: 167 EAST 41ST. STREET, HIALEAH, FL, 33013, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA JOSE Director 167 EAST 41st . STREET, HIALEAH, FL, 33013
MEDINA JOSE President 167 EAST 41st . STREET, HIALEAH, FL, 33013
MEDINA JOSE Agent 167 EAST 41ST. STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 167 E 41ST ST., HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-01-13 167 E 41ST ST., HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 167 EAST 41ST. STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2007-01-10 MEDINA, JOSE -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-09
Off/Dir Resignation 2007-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State